Download leads from Nexok and grow your business. Find out more

Express Heat Treatments Limited

Documents

Total Documents153
Total Pages868

Filing History

12 March 2021Appointment of Miss Cleopatra Liana Folkes as a director on 1 March 2021
11 March 2021Termination of appointment of Paul Michael Turner as a secretary on 2 March 2021
10 March 2021Termination of appointment of Paul Michael Turner as a director on 2 March 2021
28 September 2020Accounts for a dormant company made up to 31 December 2019
16 July 2020Confirmation statement made on 16 July 2020 with updates
15 January 2020Termination of appointment of David Ian Wooldridge as a director on 6 January 2020
6 October 2019Appointment of Mr David Ian Wooldridge as a director on 16 September 2019
2 October 2019Group of companies' accounts made up to 31 December 2018
20 September 2019Secretary's details changed for Mr Paul Michael Turner on 19 September 2019
19 September 2019Director's details changed for Mr Paul Michael Turner on 19 September 2019
3 July 2019Confirmation statement made on 3 July 2019 with no updates
15 August 2018Accounts for a dormant company made up to 31 December 2017
28 June 2018Confirmation statement made on 28 June 2018 with no updates
14 August 2017Accounts for a dormant company made up to 31 December 2016
14 August 2017Accounts for a dormant company made up to 31 December 2016
25 June 2017Confirmation statement made on 23 June 2017 with updates
25 June 2017Confirmation statement made on 23 June 2017 with updates
14 October 2016Accounts for a dormant company made up to 31 December 2015
14 October 2016Accounts for a dormant company made up to 31 December 2015
22 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-22
  • GBP 28,199
22 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-22
  • GBP 28,199
12 September 2016Registered office address changed from Mears Coppice Dudley Road Lye Stourbridge West Midlands DY9 8DT to Unisant Trading Estate Powke Lane Cradley Heath West Midlands B64 5PY on 12 September 2016
12 September 2016Registered office address changed from Mears Coppice Dudley Road Lye Stourbridge West Midlands DY9 8DT to Unisant Trading Estate Powke Lane Cradley Heath West Midlands B64 5PY on 12 September 2016
20 August 2015Second filing of AR01 previously delivered to Companies House made up to 19 June 2015
20 August 2015Second filing of AR01 previously delivered to Companies House made up to 19 June 2015
10 August 2015Accounts for a dormant company made up to 31 December 2014
10 August 2015Accounts for a dormant company made up to 31 December 2014
29 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 28,199
  • ANNOTATION Clarification a second filing AR01 was registered on 20/08/15.
29 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 28,199
29 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 28,199
  • ANNOTATION Clarification a second filing AR01 was registered on 20/08/15.
18 November 2014Appointment of Samson John Folkes as a director on 3 November 2014
18 November 2014Appointment of Samson John Folkes as a director on 3 November 2014
18 November 2014Appointment of Samson John Folkes as a director on 3 November 2014
6 November 2014Registered office address changed from Forge House Dudley Road Lye West Midlands DY9 8EL to Mears Coppice Dudley Road Lye Stourbridge West Midlands DY9 8DT on 6 November 2014
6 November 2014Registered office address changed from , Forge House, Dudley Road, Lye, West Midlands, DY9 8EL to Mears Coppice Dudley Road Lye Stourbridge West Midlands DY9 8DT on 6 November 2014
6 November 2014Registered office address changed from , Forge House, Dudley Road, Lye, West Midlands, DY9 8EL to Mears Coppice Dudley Road Lye Stourbridge West Midlands DY9 8DT on 6 November 2014
6 November 2014Registered office address changed from , Forge House, Dudley Road, Lye, West Midlands, DY9 8EL to Mears Coppice Dudley Road Lye Stourbridge West Midlands DY9 8DT on 6 November 2014
4 September 2014Accounts for a dormant company made up to 31 December 2013
4 September 2014Accounts for a dormant company made up to 31 December 2013
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 28,199
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 28,199
27 May 2014Director's details changed for Constantine John Folkes on 6 April 2014
27 May 2014Director's details changed for Constantine John Folkes on 6 April 2014
27 May 2014Director's details changed for Constantine John Folkes on 6 April 2014
17 September 2013Accounts for a dormant company made up to 31 December 2012
17 September 2013Accounts for a dormant company made up to 31 December 2012
6 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
6 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
8 January 2013Second filing of AR01 previously delivered to Companies House made up to 19 June 2012
8 January 2013Second filing of AR01 previously delivered to Companies House made up to 19 June 2012
3 August 2012Annual return made up to 19 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/01/2013.
3 August 2012Annual return made up to 19 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/01/2013.
2 July 2012Accounts for a dormant company made up to 31 December 2011
2 July 2012Accounts for a dormant company made up to 31 December 2011
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders
28 June 2011Accounts for a dormant company made up to 31 December 2010
28 June 2011Accounts for a dormant company made up to 31 December 2010
18 August 2010Accounts for a dormant company made up to 31 December 2009
18 August 2010Accounts for a dormant company made up to 31 December 2009
17 August 2010Annual return made up to 19 June 2010 with a full list of shareholders
17 August 2010Annual return made up to 19 June 2010 with a full list of shareholders
5 September 2009Accounts for a dormant company made up to 31 December 2008
5 September 2009Accounts for a dormant company made up to 31 December 2008
4 August 2009Return made up to 19/06/09; full list of members
4 August 2009Return made up to 19/06/09; full list of members
7 August 2008Accounts for a dormant company made up to 31 December 2007
7 August 2008Accounts for a dormant company made up to 31 December 2007
21 July 2008Return made up to 19/06/08; full list of members
21 July 2008Return made up to 19/06/08; full list of members
4 October 2007Accounts for a dormant company made up to 31 December 2006
4 October 2007Accounts for a dormant company made up to 31 December 2006
19 July 2007Return made up to 19/06/07; full list of members
19 July 2007Return made up to 19/06/07; full list of members
10 August 2006Director's particulars changed
10 August 2006Accounts for a dormant company made up to 31 December 2005
10 August 2006Accounts for a dormant company made up to 31 December 2005
10 August 2006Director's particulars changed
10 August 2006Return made up to 19/06/06; full list of members
10 August 2006Return made up to 19/06/06; full list of members
6 July 2005Return made up to 19/06/05; full list of members
6 July 2005Return made up to 19/06/05; full list of members
26 May 2005Accounts for a dormant company made up to 31 December 2004
26 May 2005Accounts for a dormant company made up to 31 December 2004
8 July 2004Accounts for a dormant company made up to 31 December 2003
8 July 2004Accounts for a dormant company made up to 31 December 2003
8 July 2004Return made up to 19/06/04; full list of members
8 July 2004Return made up to 19/06/04; full list of members
5 November 2003Accounts for a dormant company made up to 31 December 2002
5 November 2003Accounts for a dormant company made up to 31 December 2002
23 July 2003Return made up to 19/06/03; full list of members
23 July 2003Return made up to 19/06/03; full list of members
27 June 2002Return made up to 19/06/02; full list of members
27 June 2002Return made up to 19/06/02; full list of members
2 June 2002Re section 394
2 June 2002Re section 394
27 May 2002Accounts for a dormant company made up to 31 December 2001
27 May 2002Accounts for a dormant company made up to 31 December 2001
4 April 2002New director appointed
4 April 2002New secretary appointed;new director appointed
4 April 2002Secretary resigned;director resigned
4 April 2002Director resigned
4 April 2002New secretary appointed;new director appointed
4 April 2002Secretary resigned;director resigned
4 April 2002Director resigned
4 April 2002New director appointed
18 February 2002New secretary appointed;new director appointed
18 February 2002Secretary resigned;director resigned
18 February 2002New secretary appointed;new director appointed
18 February 2002Secretary resigned;director resigned
23 January 2002Declaration of satisfaction of mortgage/charge
23 January 2002Declaration of satisfaction of mortgage/charge
5 July 2001Return made up to 19/06/01; full list of members
5 July 2001Return made up to 19/06/01; full list of members
12 June 2001Accounts for a dormant company made up to 31 December 2000
12 June 2001Accounts for a dormant company made up to 31 December 2000
2 April 2001Director resigned
2 April 2001New director appointed
2 April 2001Director resigned
2 April 2001New director appointed
11 August 2000Director resigned
11 August 2000Director resigned
17 July 2000Accounts for a dormant company made up to 31 December 1999
17 July 2000Accounts for a dormant company made up to 31 December 1999
27 June 2000Return made up to 19/06/00; full list of members
27 June 2000Return made up to 19/06/00; full list of members
10 December 1999Company name changed john folkes tools LIMITED\certificate issued on 10/12/99
10 December 1999Company name changed john folkes tools LIMITED\certificate issued on 10/12/99
3 September 1999Director's particulars changed
3 September 1999Director's particulars changed
7 July 1999Return made up to 19/06/99; full list of members
7 July 1999Return made up to 19/06/99; full list of members
6 July 1999Accounts for a dormant company made up to 31 December 1998
6 July 1999Accounts for a dormant company made up to 31 December 1998
14 July 1998Return made up to 19/06/98; full list of members
14 July 1998Return made up to 19/06/98; full list of members
18 June 1998Accounts for a dormant company made up to 31 December 1997
18 June 1998Accounts for a dormant company made up to 31 December 1997
29 July 1997Return made up to 19/06/97; full list of members
29 July 1997Director's particulars changed
29 July 1997Director's particulars changed
29 July 1997Return made up to 19/06/97; full list of members
17 July 1997Accounts for a dormant company made up to 31 December 1996
17 July 1997Accounts for a dormant company made up to 31 December 1996
5 July 1996Return made up to 19/06/96; full list of members
5 July 1996Return made up to 19/06/96; full list of members
17 June 1996Accounts for a dormant company made up to 31 December 1995
17 June 1996Accounts for a dormant company made up to 31 December 1995
20 July 1995Return made up to 19/06/95; no change of members
20 July 1995Return made up to 19/06/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
19 October 1965Certificate of incorporation
19 October 1965Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing