- Company Overview for HEAT4HOMES LIMITED (06789051)
- Filing history for HEAT4HOMES LIMITED (06789051)
- People for HEAT4HOMES LIMITED (06789051)
- More for HEAT4HOMES LIMITED (06789051)
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) |
---|---|---|---|
15 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
25 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
26 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Mar 2012 | AD01 | Registered office address changed from Gala House 3 Raglan Road Edgbaston Birmingham West Midlands B5 7RA on 15 March 2012 | |
26 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
23 Sep 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
23 Sep 2010 | TM02 | Termination of appointment of David Walker as a secretary | |
23 Sep 2010 | CH01 | Director's details changed for John Brannon on 1 September 2010 | |
23 Sep 2010 | TM01 | Termination of appointment of David Walker as a director | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
23 Sep 2009 | 363a | Return made up to 23/09/09; full list of members | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from 40 peplow road stechford birmingham w midlands B33 9LN | |
21 Apr 2009 | 88(2) | Ad 13/04/09\gbp si 99@1=99\gbp ic 1/100\ | |
13 Feb 2009 | 288a | Director and secretary appointed david william walker | |
13 Feb 2009 | 288a | Director appointed john brannon | |
13 Feb 2009 | 288b | Appointment terminated secretary katina harnick |