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

Air Plants Heating Limited

Documents

Total Documents162
Total Pages759

Filing History

22 December 2023Confirmation statement made on 10 December 2023 with no updates
30 June 2023Micro company accounts made up to 30 September 2022
12 December 2022Confirmation statement made on 10 December 2022 with no updates
29 June 2022Micro company accounts made up to 30 September 2021
20 December 2021Confirmation statement made on 10 December 2021 with no updates
30 June 2021Micro company accounts made up to 30 September 2020
5 January 2021Confirmation statement made on 10 December 2020 with no updates
26 June 2020Micro company accounts made up to 30 September 2019
19 December 2019Confirmation statement made on 10 December 2019 with no updates
25 November 2019Appointment of Mr Martin Forbes Heatlie as a director on 1 October 2019
22 November 2019Termination of appointment of James Thomas Wilkinson as a secretary on 1 October 2019
22 November 2019Termination of appointment of James Thomas Wilkinson as a director on 1 October 2019
27 June 2019Micro company accounts made up to 30 September 2018
14 December 2018Registered office address changed from 295 Aylestone Road Leicester LE2 7PB to 295 Aylestone Road Leicester LE2 7QJ on 14 December 2018
14 December 2018Confirmation statement made on 10 December 2018 with no updates
26 October 2018Termination of appointment of William Beasley as a director on 30 September 2018
26 October 2018Termination of appointment of David Allan Bryson as a director on 30 September 2018
27 June 2018Micro company accounts made up to 30 September 2017
19 December 2017Appointment of Mr Christopher John Smith as a director on 3 December 2017
19 December 2017Termination of appointment of John Gregory Smith as a director on 3 December 2017
19 December 2017Appointment of Mrs Margaret Jane Beasley as a director on 3 December 2017
19 December 2017Confirmation statement made on 10 December 2017 with no updates
22 June 2017Total exemption small company accounts made up to 30 September 2016
22 June 2017Total exemption small company accounts made up to 30 September 2016
30 December 2016Confirmation statement made on 10 December 2016 with updates
30 December 2016Confirmation statement made on 10 December 2016 with updates
19 December 2016Termination of appointment of Peter Cecil Fletcher as a director on 10 December 2016
19 December 2016Termination of appointment of Peter Cecil Fletcher as a director on 10 December 2016
23 June 2016Total exemption small company accounts made up to 30 September 2015
23 June 2016Total exemption small company accounts made up to 30 September 2015
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
3 July 2015Total exemption small company accounts made up to 30 September 2014
3 July 2015Total exemption small company accounts made up to 30 September 2014
15 December 2014Director's details changed for Mr James Thomas Wilkinson on 30 November 2014
15 December 2014Director's details changed for David Allan Bryson on 30 November 2014
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
15 December 2014Director's details changed for David Allan Bryson on 30 November 2014
15 December 2014Director's details changed for Mr James Thomas Wilkinson on 30 November 2014
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
25 June 2014Total exemption small company accounts made up to 30 September 2013
25 June 2014Total exemption small company accounts made up to 30 September 2013
17 December 2013Secretary's details changed for Mr James Thomas Wilkinson on 29 November 2013
17 December 2013Director's details changed for Mr James Thomas Wilkinson on 29 November 2013
17 December 2013Director's details changed for John Gregory Smith on 29 November 2013
17 December 2013Director's details changed for Peter Cecil Fletcher on 29 November 2013
17 December 2013Director's details changed for Mr William Beasley on 29 November 2013
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
17 December 2013Secretary's details changed for Mr James Thomas Wilkinson on 29 November 2013
17 December 2013Director's details changed for Peter Cecil Fletcher on 29 November 2013
17 December 2013Director's details changed for Mr William Beasley on 29 November 2013
17 December 2013Director's details changed for Mr James Thomas Wilkinson on 29 November 2013
17 December 2013Director's details changed for David Allan Bryson on 29 November 2013
17 December 2013Director's details changed for David Allan Bryson on 29 November 2013
17 December 2013Director's details changed for John Gregory Smith on 29 November 2013
25 June 2013Total exemption small company accounts made up to 30 September 2012
25 June 2013Total exemption small company accounts made up to 30 September 2012
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
20 June 2012Total exemption small company accounts made up to 30 September 2011
20 June 2012Total exemption small company accounts made up to 30 September 2011
22 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
22 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
11 July 2011Accounts for a dormant company made up to 30 September 2010
11 July 2011Accounts for a dormant company made up to 30 September 2010
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
29 June 2010Accounts for a dormant company made up to 30 September 2009
29 June 2010Accounts for a dormant company made up to 30 September 2009
16 December 2009Director's details changed for John Gregory Smith on 16 December 2009
16 December 2009Director's details changed for Mr William Beasley on 16 December 2009
16 December 2009Director's details changed for David Allan Bryson on 16 December 2009
16 December 2009Director's details changed for John Gregory Smith on 16 December 2009
16 December 2009Director's details changed for David Allan Bryson on 16 December 2009
16 December 2009Director's details changed for Peter Cecil Fletcher on 16 December 2009
16 December 2009Annual return made up to 10 December 2009 with a full list of shareholders
16 December 2009Annual return made up to 10 December 2009 with a full list of shareholders
16 December 2009Director's details changed for Mr William Beasley on 16 December 2009
16 December 2009Director's details changed for Peter Cecil Fletcher on 16 December 2009
24 July 2009Accounts for a dormant company made up to 30 September 2008
24 July 2009Accounts for a dormant company made up to 30 September 2008
18 December 2008Return made up to 10/12/08; full list of members
18 December 2008Return made up to 10/12/08; full list of members
17 July 2008Accounts for a dormant company made up to 30 September 2007
17 July 2008Accounts for a dormant company made up to 30 September 2007
19 December 2007Return made up to 10/12/07; full list of members
19 December 2007Return made up to 10/12/07; full list of members
25 July 2007Accounts for a dormant company made up to 30 September 2006
25 July 2007Accounts for a dormant company made up to 30 September 2006
5 January 2007Return made up to 10/12/06; full list of members
5 January 2007Return made up to 10/12/06; full list of members
31 July 2006Full accounts made up to 30 September 2005
31 July 2006Full accounts made up to 30 September 2005
22 December 2005Director's particulars changed
22 December 2005Return made up to 10/12/05; full list of members
22 December 2005Return made up to 10/12/05; full list of members
22 December 2005Director's particulars changed
29 July 2005Full accounts made up to 30 September 2004
29 July 2005Full accounts made up to 30 September 2004
11 January 2005Return made up to 10/12/04; full list of members
11 January 2005Return made up to 10/12/04; full list of members
4 August 2004Full accounts made up to 30 September 2003
4 August 2004Full accounts made up to 30 September 2003
22 January 2004New director appointed
22 January 2004New director appointed
12 January 2004Return made up to 10/12/03; full list of members
12 January 2004Return made up to 10/12/03; full list of members
30 July 2003Full accounts made up to 30 September 2002
30 July 2003Full accounts made up to 30 September 2002
13 January 2003Return made up to 10/12/02; full list of members
13 January 2003Return made up to 10/12/02; full list of members
30 July 2002Full accounts made up to 30 September 2001
30 July 2002Full accounts made up to 30 September 2001
25 January 2002Return made up to 10/12/01; full list of members
25 January 2002Return made up to 10/12/01; full list of members
26 July 2001Full accounts made up to 30 September 2000
26 July 2001Full accounts made up to 30 September 2000
18 January 2001Director resigned
18 January 2001Director resigned
9 January 2001Return made up to 10/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
9 January 2001Director resigned
9 January 2001Director resigned
9 January 2001Return made up to 10/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
4 December 2000New director appointed
4 December 2000New director appointed
25 July 2000Full accounts made up to 30 September 1999
25 July 2000Full accounts made up to 30 September 1999
11 January 2000Return made up to 10/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
11 January 2000Return made up to 10/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
20 July 1999Full accounts made up to 30 September 1998
20 July 1999Full accounts made up to 30 September 1998
14 December 1998Return made up to 10/12/98; no change of members
14 December 1998Return made up to 10/12/98; no change of members
27 November 1998Location of register of members
27 November 1998Location of register of members
9 July 1998Full accounts made up to 30 September 1997
9 July 1998Full accounts made up to 30 September 1997
12 December 1997Return made up to 10/12/97; full list of members
12 December 1997Return made up to 10/12/97; full list of members
16 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97
16 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97
16 July 1997Ad 01/07/97--------- £ si 999@1=999 £ ic 1/1000
16 July 1997Ad 01/07/97--------- £ si 999@1=999 £ ic 1/1000
20 January 1997Particulars of mortgage/charge
20 January 1997Particulars of mortgage/charge
19 January 1997New director appointed
19 January 1997New director appointed
19 January 1997New director appointed
19 January 1997New secretary appointed;new director appointed
19 January 1997Director resigned
19 January 1997New secretary appointed;new director appointed
19 January 1997New director appointed
19 January 1997Secretary resigned
19 January 1997New director appointed
19 January 1997New director appointed
19 January 1997Secretary resigned
19 January 1997Director resigned
3 January 1997Registered office changed on 03/01/97 from: 10 norwich street london EC4A 1BD
3 January 1997Registered office changed on 03/01/97 from: 10 norwich street london EC4A 1BD
10 December 1996Incorporation
10 December 1996Incorporation
Sign up now to grow your client base. Plans & Pricing