Advanced company searchLink opens in new window

HEATING & COOLING (MIDLANDS) LIMITED

Company number 12217100

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)
16 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
08 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with updates
31 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
05 Jun 2023 TM01 Termination of appointment of Robert George Woods as a director on 26 April 2023
11 May 2023 AA Unaudited abridged accounts made up to 31 December 2022
13 Dec 2022 AA01 Current accounting period shortened from 14 March 2023 to 31 December 2022
08 Sep 2022 AA01 Current accounting period extended from 15 September 2022 to 14 March 2023
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
07 Jul 2022 CH01 Director's details changed for Mr Rg Woods on 7 July 2022
28 Jun 2022 AP01 Appointment of Mr Rg Woods as a director on 19 June 2022
06 Apr 2022 TM01 Termination of appointment of Robert Woods as a director on 1 January 2022
21 Oct 2021 CERTNM Company name changed august capital group LTD\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-19
20 Oct 2021 CH03 Secretary's details changed for Mr Steve Walker on 19 October 2021
19 Oct 2021 PSC04 Change of details for Mr Steve Walker as a person with significant control on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Mr Steve Walker on 19 October 2021
18 Oct 2021 AD01 Registered office address changed from Unit 11 Ardath Road Birmingham B38 9PN England to Union House New Union Street Coventry West Midlands CV1 2NT on 18 October 2021
23 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with updates
21 Sep 2021 AA Micro company accounts made up to 15 September 2021
21 Sep 2021 AA01 Previous accounting period shortened from 30 September 2021 to 15 September 2021
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
20 Oct 2020 AP01 Appointment of Mr Robert Woods as a director on 20 October 2020
06 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with updates
06 Oct 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 11 Ardath Road Birmingham B38 9PN on 6 October 2020
14 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-14
20 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-20
  • GBP 1,000