Advanced company searchLink opens in new window

G&M HEATING UTILITIES LTD

Company number 07303158

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)
04 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
05 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
28 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
07 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
14 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
09 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
09 Jul 2015 CH01 Director's details changed for Mr Martin Coleman on 2 July 2015
17 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
08 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
08 Apr 2014 MR01 Registration of charge 073031580001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
07 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
21 May 2013 AD01 Registered office address changed from 9 - 11 Garswood Street Ashton-in-Makerfield Wigan Lancashire WN4 9AF United Kingdom on 21 May 2013
12 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
03 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
17 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Feb 2012 AD01 Registered office address changed from 31 Folds Lane Haresfinch St Helens Merseyside WA119NB England on 7 February 2012
06 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
01 Jun 2011 AA01 Current accounting period extended from 31 July 2011 to 30 September 2011
06 Jan 2011 AP01 Appointment of Wayne John Stowell as a director
04 Aug 2010 SH01 Statement of capital following an allotment of shares on 23 July 2010
  • GBP 2
08 Jul 2010 AP01 Appointment of Mr Gary James Bourke as a director
02 Jul 2010 NEWINC Incorporation