Advanced company searchLink opens in new window

UK RADIATORS LTD

Company number 08127674

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)
19 Jul 2019 PSC05 Change of details for Clayton Horsnell Limited as a person with significant control on 3 July 2019
18 Jul 2019 AD03 Register(s) moved to registered inspection location Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT
18 Jul 2019 AD02 Register inspection address has been changed to Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT
17 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
17 Jul 2019 PSC04 Change of details for Mr Robert Amir Jamshid Nezard as a person with significant control on 3 July 2019
19 Jun 2019 PSC04 Change of details for Mr Robert Amir Jamshid Nezard as a person with significant control on 19 June 2019
13 May 2019 AD01 Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD England to Unit C Caxton Court, Newcomen Way Severalls Industrial Park Colchester CO4 9TG on 13 May 2019
16 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
05 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
17 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
03 Jul 2017 PSC04 Change of details for Mr Robert Amir Jamshid Nezard as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
03 Jul 2017 PSC02 Notification of Clayton Horsnell Limited as a person with significant control on 6 April 2016
03 Jul 2017 PSC04 Change of details for Mr Robert Amir Jamshid Nezard as a person with significant control on 6 April 2016
03 Jul 2017 PSC07 Cessation of Clayton Horsnell Limited as a person with significant control on 6 April 2016
29 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
23 Dec 2016 AD01 Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD on 23 December 2016
25 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
25 Jul 2016 AD01 Registered office address changed from The Old Forge East Street Colchester CO1 2TP to 11 East Hill Colchester Essex CO1 2QX on 25 July 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
24 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
03 Jun 2014 MR01 Registration of charge 081276740002
31 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013