- Company Overview for JOULE HOT WATER SYSTEMS UK LTD (07586196)
- Filing history for JOULE HOT WATER SYSTEMS UK LTD (07586196)
- People for JOULE HOT WATER SYSTEMS UK LTD (07586196)
- Charges for JOULE HOT WATER SYSTEMS UK LTD (07586196)
- More for JOULE HOT WATER SYSTEMS UK LTD (07586196)
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) |
---|---|---|---|
17 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
18 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
11 Feb 2019 | AD01 | Registered office address changed from Unit 1, a1 Business Park Knottingley Road West Yorkshire Knottingley West Yorkshire WF11 0BU England to Unit 4 Valencia Park Gilcar Way Wakefield Europort Castleford West Yorkshire WF10 5QS on 11 February 2019 | |
22 Jan 2019 | AD01 | Registered office address changed from Units 17 C&D Power Road, Plantation Park Bromborough Wirral Merseyside CH62 3RN to Unit 1, a1 Business Park Knottingley Road West Yorkshire Knottingley West Yorkshire WF11 0BU on 22 January 2019 | |
22 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
18 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2018 | CH01 | Director's details changed for Ronan Ginnell on 1 November 2016 | |
10 Jan 2018 | MR01 | Registration of charge 075861960003, created on 29 December 2017 | |
10 Jan 2018 | MR01 | Registration of charge 075861960002, created on 29 December 2017 | |
14 Nov 2017 | AA | Full accounts made up to 28 February 2017 | |
06 Nov 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 December 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
30 Nov 2016 | AA | Full accounts made up to 29 February 2016 | |
06 Nov 2016 | TM01 | Termination of appointment of Terence Madigan as a director on 17 September 2016 | |
06 Nov 2016 | TM01 | Termination of appointment of Terry Madigan as a director on 17 September 2016 | |
06 Nov 2016 | TM01 | Termination of appointment of Francis Barrett as a director on 17 September 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
03 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
08 Jul 2015 | MR04 | Satisfaction of charge 075861960001 in full | |
10 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | CH01 | Director's details changed for Ronan Ginnell on 1 September 2013 |