- Company Overview for TRUST ELECTRIC HEATING LTD (09019006)
- Filing history for TRUST ELECTRIC HEATING LTD (09019006)
- People for TRUST ELECTRIC HEATING LTD (09019006)
- More for TRUST ELECTRIC HEATING LTD (09019006)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
29 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
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
|