- Company Overview for UK RADIATORS LTD (08127674)
- Filing history for UK RADIATORS LTD (08127674)
- People for UK RADIATORS LTD (08127674)
- Charges for UK RADIATORS LTD (08127674)
- Registers for UK RADIATORS LTD (08127674)
- More for UK RADIATORS LTD (08127674)
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
|
|
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
|
|
03 Jun 2014 | MR01 | Registration of charge 081276740002 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |