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

Heat And Combustion Supplies Limited

Documents

Total Documents187
Total Pages837

Filing History

2 October 2020Accounts for a dormant company made up to 31 December 2019
15 September 2020Confirmation statement made on 9 September 2020 with no updates
9 September 2019Confirmation statement made on 9 September 2019 with no updates
9 September 2019Accounts for a dormant company made up to 31 December 2018
3 September 2019Confirmation statement made on 24 August 2019 with no updates
5 October 2018Accounts for a dormant company made up to 31 December 2017
3 September 2018Confirmation statement made on 24 August 2018 with updates
6 January 2018Director's details changed for Mr Steven Westbrook on 1 January 2018
6 January 2018Termination of appointment of Nigel John Palmer as a director on 1 January 2018
6 January 2018Appointment of Mr Leo Yu as a secretary on 1 January 2018
6 January 2018Cessation of Nigel John Palmer as a person with significant control on 1 January 2018
6 January 2018Appointment of Mr Leo Yu as a director on 1 January 2018
6 January 2018Notification of Leo Yu as a person with significant control on 1 January 2018
6 January 2018Termination of appointment of Steven Westbrook as a secretary on 1 January 2018
25 September 2017Accounts for a dormant company made up to 31 December 2016
25 September 2017Accounts for a dormant company made up to 31 December 2016
24 August 2017Confirmation statement made on 24 August 2017 with no updates
24 August 2017Confirmation statement made on 24 August 2017 with no updates
3 August 2017Confirmation statement made on 3 August 2017 with no updates
3 August 2017Confirmation statement made on 3 August 2017 with no updates
5 October 2016Accounts for a small company made up to 31 December 2015
5 October 2016Accounts for a small company made up to 31 December 2015
15 August 2016Confirmation statement made on 3 August 2016 with updates
15 August 2016Confirmation statement made on 3 August 2016 with updates
20 April 2016Satisfaction of charge 2 in full
20 April 2016Satisfaction of charge 1 in full
20 April 2016Satisfaction of charge 3 in full
20 April 2016Satisfaction of charge 1 in full
20 April 2016Satisfaction of charge 2 in full
20 April 2016Satisfaction of charge 3 in full
13 August 2015Total exemption small company accounts made up to 31 December 2014
13 August 2015Total exemption small company accounts made up to 31 December 2014
6 August 2015Appointment of Mr Steven Westbrook as a secretary on 3 August 2015
6 August 2015Appointment of Mr Steven Westbrook as a director on 3 August 2015
6 August 2015Appointment of Mr Steven Westbrook as a secretary on 3 August 2015
6 August 2015Termination of appointment of Julie Lynne Morris as a secretary on 3 August 2015
6 August 2015Appointment of Mr Steven Westbrook as a secretary on 3 August 2015
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 400
6 August 2015Termination of appointment of Keith Wayne Morris as a director on 3 August 2015
6 August 2015Termination of appointment of Ronald Leslie Latham as a director on 3 August 2015
6 August 2015Appointment of Mr Steven Westbrook as a director on 3 August 2015
6 August 2015Termination of appointment of Julie Lynne Morris as a secretary on 3 August 2015
6 August 2015Appointment of Mr Nigel John Palmer as a director on 3 August 2015
6 August 2015Registered office address changed from Unit E5 South Point Industrial Estate Foreshore Road Cardiff Bay Cardiff CF10 4SP to Votec House the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 6 August 2015
6 August 2015Termination of appointment of Ronald Leslie Latham as a director on 3 August 2015
6 August 2015Termination of appointment of Julie Lynne Morris as a secretary on 3 August 2015
6 August 2015Appointment of Mr Nigel John Palmer as a director on 3 August 2015
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 400
6 August 2015Appointment of Mr Steven Westbrook as a director on 3 August 2015
6 August 2015Termination of appointment of Laura Bethan Morris as a director on 3 August 2015
6 August 2015Appointment of Mr Nigel John Palmer as a director on 3 August 2015
6 August 2015Termination of appointment of Laura Bethan Morris as a director on 3 August 2015
6 August 2015Termination of appointment of Keith Wayne Morris as a director on 3 August 2015
6 August 2015Registered office address changed from Unit E5 South Point Industrial Estate Foreshore Road Cardiff Bay Cardiff CF10 4SP to Votec House the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 6 August 2015
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 400
6 August 2015Termination of appointment of Ronald Leslie Latham as a director on 3 August 2015
6 August 2015Termination of appointment of Keith Wayne Morris as a director on 3 August 2015
6 August 2015Termination of appointment of Laura Bethan Morris as a director on 3 August 2015
6 August 2015Registered office address changed from Unit E5 South Point Industrial Estate Foreshore Road Cardiff Bay Cardiff CF10 4SP to Votec House the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 6 August 2015
28 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 400
28 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 400
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 400
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 400
12 May 2014Total exemption small company accounts made up to 31 December 2013
12 May 2014Total exemption small company accounts made up to 31 December 2013
26 September 2013Total exemption small company accounts made up to 30 December 2012
26 September 2013Total exemption small company accounts made up to 30 December 2012
8 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
8 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
6 August 2012Total exemption small company accounts made up to 30 December 2011
6 August 2012Total exemption small company accounts made up to 30 December 2011
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
6 July 2011Total exemption small company accounts made up to 30 December 2010
6 July 2011Total exemption small company accounts made up to 30 December 2010
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
5 January 2011Previous accounting period extended from 30 June 2010 to 30 December 2010
5 January 2011Previous accounting period extended from 30 June 2010 to 30 December 2010
28 July 2010Director's details changed for Ronald Leslie Latham on 1 October 2009
28 July 2010Director's details changed for Lanna Bethan Morris on 1 October 2009
28 July 2010Director's details changed for Lanna Bethan Morris on 1 October 2009
28 July 2010Director's details changed for Lanna Bethan Morris on 1 October 2009
28 July 2010Annual return made up to 12 June 2010 with a full list of shareholders
28 July 2010Annual return made up to 12 June 2010 with a full list of shareholders
28 July 2010Director's details changed for Ronald Leslie Latham on 1 October 2009
28 July 2010Director's details changed for Ronald Leslie Latham on 1 October 2009
7 April 2010Total exemption small company accounts made up to 30 June 2009
7 April 2010Total exemption small company accounts made up to 30 June 2009
17 July 2009Return made up to 12/06/09; full list of members
17 July 2009Return made up to 12/06/09; full list of members
7 June 2009Director appointed lanna bethan morris
7 June 2009Director appointed lanna bethan morris
6 May 2009Total exemption small company accounts made up to 30 June 2008
6 May 2009Total exemption small company accounts made up to 30 June 2008
8 April 2009Director's change of particulars / ronald latham / 12/06/2003
8 April 2009Director's change of particulars / ronald latham / 12/06/2003
27 March 2009Return made up to 12/06/07; full list of members; amend
27 March 2009Return made up to 12/06/04; full list of members; amend
27 March 2009Return made up to 12/06/06; full list of members; amend
27 March 2009Return made up to 12/06/05; full list of members; amend
27 March 2009Return made up to 12/06/03; full list of members; amend
27 March 2009Return made up to 12/06/04; full list of members; amend
27 March 2009Return made up to 12/06/07; full list of members; amend
27 March 2009Return made up to 12/06/05; full list of members; amend
27 March 2009Return made up to 12/06/06; full list of members; amend
27 March 2009Return made up to 12/06/03; full list of members; amend
12 March 2009Return made up to 12/06/08; full list of members
12 March 2009Return made up to 12/06/08; full list of members
6 February 2008Total exemption small company accounts made up to 30 June 2007
6 February 2008Total exemption small company accounts made up to 30 June 2007
10 July 2007Return made up to 12/06/07; full list of members
10 July 2007Return made up to 12/06/07; full list of members
8 June 2007Particulars of mortgage/charge
8 June 2007Particulars of mortgage/charge
9 March 2007Total exemption small company accounts made up to 30 June 2006
9 March 2007Total exemption small company accounts made up to 30 June 2006
3 July 2006Return made up to 12/06/06; full list of members
3 July 2006Return made up to 12/06/06; full list of members
6 April 2006Total exemption small company accounts made up to 30 June 2005
6 April 2006Total exemption small company accounts made up to 30 June 2005
1 July 2005Return made up to 12/06/05; full list of members
1 July 2005Return made up to 12/06/05; full list of members
18 May 2005Registered office changed on 18/05/05 from: unit 2 malvern drive cardiff industrial park llanishen cardiff south wales CF4 5DR
18 May 2005Registered office changed on 18/05/05 from: unit 2 malvern drive cardiff industrial park llanishen cardiff south wales CF4 5DR
16 May 2005Total exemption small company accounts made up to 30 June 2004
16 May 2005Total exemption small company accounts made up to 30 June 2004
28 January 2005Particulars of mortgage/charge
28 January 2005Particulars of mortgage/charge
8 June 2004Return made up to 12/06/04; full list of members
8 June 2004Return made up to 12/06/04; full list of members
6 May 2004Accounts for a small company made up to 30 June 2003
6 May 2004Accounts for a small company made up to 30 June 2003
28 July 2003Return made up to 12/06/03; full list of members
28 July 2003Return made up to 12/06/03; full list of members
30 April 2003Accounts for a small company made up to 30 June 2002
30 April 2003Accounts for a small company made up to 30 June 2002
26 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 June 2002£ nc 12500/20000 13/06/02
25 June 2002Ad 13/06/02--------- £ si 98@1=98 £ ic 300/398
25 June 2002Ad 13/06/02--------- £ si 2@1=2 £ ic 398/400
25 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 June 2002£ nc 12500/20000 13/06/02
25 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 June 2002Ad 13/06/02--------- £ si 2@1=2 £ ic 398/400
25 June 2002Ad 13/06/02--------- £ si 98@1=98 £ ic 300/398
5 May 2002Accounts for a small company made up to 30 June 2001
5 May 2002Accounts for a small company made up to 30 June 2001
14 February 2002Ad 02/03/01--------- £ si 1@1
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 February 2002£ nc 10000/12500 02/03/01
14 February 2002Ad 02/03/01--------- £ si 1@1
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 February 2002£ nc 10000/12500 02/03/01
5 October 2001Return made up to 12/06/01; full list of members
5 October 2001Return made up to 12/06/01; full list of members
29 March 2001Accounts for a small company made up to 30 June 2000
29 March 2001Accounts for a small company made up to 30 June 2000
3 August 2000Return made up to 12/06/00; full list of members
3 August 2000Return made up to 12/06/00; full list of members
28 April 2000Accounts for a small company made up to 30 June 1999
28 April 2000Accounts for a small company made up to 30 June 1999
15 September 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
15 September 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
15 September 1999Ad 01/07/99--------- £ si 99@1=99 £ ic 200/299
15 September 1999Ad 01/07/99--------- £ si 99@1=99 £ ic 200/299
13 April 1999Accounts for a small company made up to 30 June 1998
13 April 1999Accounts for a small company made up to 30 June 1998
8 July 1998Return made up to 12/06/98; no change of members
8 July 1998Return made up to 12/06/98; no change of members
6 May 1998Accounts for a small company made up to 30 June 1997
6 May 1998Accounts for a small company made up to 30 June 1997
15 September 1997£ nc 100/10000 02/06/97
15 September 1997£ nc 100/10000 02/06/97
15 September 1997Ad 02/06/97--------- £ si 99@1
15 September 1997Ad 02/06/97--------- £ si 99@1
8 January 1997Accounts for a small company made up to 30 June 1996
8 January 1997Accounts for a small company made up to 30 June 1996
8 August 1996Registered office changed on 08/08/96 from: unit 2 malvern drive cardiff industrial estate llanishen cardiff CF4 5DR
8 August 1996Registered office changed on 08/08/96 from: unit 2 malvern drive cardiff industrial estate llanishen cardiff CF4 5DR
8 June 1996Return made up to 12/06/96; full list of members
  • 363(287) ‐ Registered office changed on 08/06/96
8 June 1996Return made up to 12/06/96; full list of members
  • 363(287) ‐ Registered office changed on 08/06/96
18 April 1996Accounts for a small company made up to 30 June 1995
18 April 1996Accounts for a small company made up to 30 June 1995
12 June 1991Incorporation
12 June 1991Incorporation
Sign up now to grow your client base. Plans & Pricing