HEATING AND VENTILATION WAREHOUSE LIMITED
Company number 08448296
- Company Overview for HEATING AND VENTILATION WAREHOUSE LIMITED (08448296)
- Filing history for HEATING AND VENTILATION WAREHOUSE LIMITED (08448296)
- People for HEATING AND VENTILATION WAREHOUSE LIMITED (08448296)
- More for HEATING AND VENTILATION WAREHOUSE LIMITED (08448296)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
28 Mar 2024 | PSC01 | Notification of Michael Ronald Dalgarno as a person with significant control on 30 November 2023 | |
26 Mar 2024 | AD01 | Registered office address changed from , Unit 3a Thames Enterprise Centre Princess Margaret Road, East Tilbury, Essex, RM18 8RH, United Kingdom to Unit 61 Thames Industrial Park Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH on 26 March 2024 | |
26 Mar 2024 | PSC07 | Cessation of Kenneth James Dalgarno as a person with significant control on 30 November 2023 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Dec 2023 | AP01 | Appointment of Mr Michael Ronald Dalgarno as a director on 30 November 2023 | |
14 Dec 2023 | TM01 | Termination of appointment of Kenneth James Dalgarno as a director on 30 November 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
22 Feb 2023 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
23 Jan 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
13 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from , 21 Alice Gardens, Rochford, Essex, SS4 1YD, England to Unit 61 Thames Industrial Park Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH on 7 November 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
06 May 2022 | TM01 | Termination of appointment of James Kenneth Dalgarno as a director on 23 April 2022 | |
06 May 2022 | PSC07 | Cessation of James Kenneth Dalgarno as a person with significant control on 4 April 2022 | |
06 May 2022 | PSC01 | Notification of Kenneth James Dalgarno as a person with significant control on 4 April 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
07 Apr 2021 | AD01 | Registered office address changed from , 11 Douglas Road, Benfleet, SS7 2HN, England to Unit 61 Thames Industrial Park Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH on 7 April 2021 | |
07 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
30 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
31 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates |