Advanced company searchLink opens in new window

TRUST ELECTRIC HEATING LTD

Company number 09019006

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)
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
14 May 2018 CH01 Director's details changed for Mr David Arthur Hodkin on 14 May 2018
14 May 2018 CH01 Director's details changed for Mrs Fiona Jacquelyn Conor on 11 May 2018
14 May 2018 PSC04 Change of details for Mr Scott Conor as a person with significant control on 11 May 2018
14 May 2018 PSC01 Notification of Fiona Jacquelyn Conor as a person with significant control on 1 May 2017
14 May 2018 PSC04 Change of details for Mr Adam Gould as a person with significant control on 11 May 2018
08 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Dec 2017 AP01 Appointment of Mr David Arthur Hodkin as a director on 30 October 2017
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 1,800
10 Oct 2017 AD01 Registered office address changed from Trust House Elmfield Business Park Lotherton Way, Garforth Leeds West Yorkshire LS25 2JY England to Trust House Unit 12 Elmfield Business Park Lotherton Way, Garforth Leeds West Riding of Yorkshire LS25 2JY on 10 October 2017
27 Jun 2017 AD01 Registered office address changed from Trust House Lotherton Way Garforth Leeds LS25 2JY England to Trust House Elmfield Business Park Lotherton Way, Garforth Leeds West Yorkshire LS25 2JY on 27 June 2017
12 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
20 May 2017 AD01 Registered office address changed from 55 Main Road Hambleton Selby North Yorkshire YO8 9HW to Trust House Lotherton Way Garforth Leeds LS25 2JY on 20 May 2017
10 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
31 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
07 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
29 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
24 May 2014 AP01 Appointment of Mrs Fiona Jacquelyn Conor as a director
24 May 2014 TM01 Termination of appointment of James Harland as a director
24 May 2014 AD01 Registered office address changed from Central Garage Central Garage Green Hammerton York North Yorkshire YO26 8AE United Kingdom on 24 May 2014
30 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted