Advanced company searchLink opens in new window

WATER HEAT TRANSFER LIMITED

Company number 07039285

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
18 May 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Dec 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
15 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
01 Oct 2012 CH01 Director's details changed for Mr Anthony Frederick Dwyer on 1 October 2012
01 Oct 2012 AD01 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England on 1 October 2012
01 Oct 2012 AD01 Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH on 1 October 2012
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
25 May 2012 AA01 Previous accounting period shortened from 31 October 2011 to 31 August 2011
11 Jan 2012 AR01 Annual return made up to 13 October 2011 with full list of shareholders
12 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
09 Dec 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
02 Sep 2010 CERTNM Company name changed container storage london LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-30
02 Sep 2010 CONNOT Change of name notice
10 Feb 2010 CH01 Director's details changed for Mr Anthony Frederick Dwyer on 8 February 2010
30 Oct 2009 AP01 Appointment of Mr Anthony Frederick Dwyer as a director
29 Oct 2009 TM01 Termination of appointment of Anthony Dwyer as a director
13 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)