- Company Overview for CHILLED HEAT LIMITED (06340636)
- Filing history for CHILLED HEAT LIMITED (06340636)
- People for CHILLED HEAT LIMITED (06340636)
- Charges for CHILLED HEAT LIMITED (06340636)
- More for CHILLED HEAT LIMITED (06340636)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
13 Sep 2016 | TM01 | Termination of appointment of Mark Anthony John Knight as a director on 13 September 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Aug 2015 | CH01 | Director's details changed for Mark Anthony John Knight on 13 August 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | CH03 | Secretary's details changed for Diane Meryl Hawke on 13 August 2014 | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Nov 2013 | MR01 | Registration of charge 063406360002 | |
16 Oct 2013 | MR01 | Registration of charge 063406360001 | |
14 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
12 Jul 2011 | AD01 | Registered office address changed from Tallford House, 38 Walliscote Road, Weston Super Mare North Somerset BS23 1LP on 12 July 2011 | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for Richard David Dibble on 1 October 2009 | |
13 Aug 2010 | CH01 | Director's details changed for Mark Anthony John Knight on 1 October 2009 | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Sep 2009 | 363a | Return made up to 13/08/09; full list of members |