- Company Overview for G&M HEATING UTILITIES LTD (07303158)
- Filing history for G&M HEATING UTILITIES LTD (07303158)
- People for G&M HEATING UTILITIES LTD (07303158)
- Charges for G&M HEATING UTILITIES LTD (07303158)
- Insolvency for G&M HEATING UTILITIES LTD (07303158)
- More for G&M HEATING UTILITIES LTD (07303158)
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
|
|
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
|
|
08 Apr 2014 | MR01 |
Registration of charge 073031580001
|
|
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
|
|
08 Jul 2010 | AP01 | Appointment of Mr Gary James Bourke as a director | |
02 Jul 2010 | NEWINC | Incorporation |