Total Documents | 140 |
---|
Total Pages | 587 |
---|
11 July 2023 | Confirmation statement made on 11 July 2023 with updates |
---|---|
3 July 2023 | Confirmation statement made on 25 June 2023 with updates |
3 July 2023 | Registered office address changed from 15a Eastfield West Lavington Devizes Wiltshire SN10 4HW England to Holly Cottage 221 Oak Road Rivenhall Witham CM8 3HG on 3 July 2023 |
3 July 2023 | Change of details for Mr Michael Leslie Russell as a person with significant control on 29 June 2023 |
25 June 2023 | Termination of appointment of Kevin Adrian Edwards as a secretary on 25 June 2023 |
25 June 2023 | Cessation of Kevin Adrian Edwards as a person with significant control on 25 June 2023 |
25 June 2023 | Termination of appointment of Kevin Adrian Edwards as a director on 25 June 2023 |
1 June 2023 | Micro company accounts made up to 31 March 2023 |
16 September 2022 | Change of details for Mr Michael Leslie Russell as a person with significant control on 9 September 2022 |
16 September 2022 | Confirmation statement made on 16 September 2022 with updates |
9 September 2022 | Director's details changed for Mr Kevin Adrian Edwards on 9 September 2022 |
28 June 2022 | Micro company accounts made up to 31 March 2022 |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates |
25 October 2021 | Unaudited abridged accounts made up to 31 March 2021 |
25 June 2021 | Registered office address changed from Unit F, Enterprise Centre Paycocke Road Basildon Essex SS14 3DY to 15a Eastfield. 15a Eastfield West Lavington Devizes Wiltshire SN10 4HW on 25 June 2021 |
25 June 2021 | Registered office address changed from 15a Eastfield. 15a Eastfield West Lavington Devizes Wiltshire SN10 4HW England to 15a Eastfield West Lavington Devizes Wiltshire SN10 4HW on 25 June 2021 |
13 April 2021 | Termination of appointment of Michael Leslie Russell as a secretary on 1 April 2021 |
13 April 2021 | Appointment of Mr Kevin Adrian Edwards as a secretary on 1 April 2021 |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates |
18 September 2020 | Unaudited abridged accounts made up to 31 March 2020 |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates |
6 September 2019 | Unaudited abridged accounts made up to 31 March 2019 |
12 February 2019 | Director's details changed for Mr Kevin Adrian Edwards on 12 February 2019 |
12 February 2019 | Confirmation statement made on 10 February 2019 with updates |
3 July 2018 | Unaudited abridged accounts made up to 31 March 2018 |
19 February 2018 | Confirmation statement made on 10 February 2018 with updates |
6 October 2017 | Unaudited abridged accounts made up to 31 March 2017 |
6 October 2017 | Unaudited abridged accounts made up to 31 March 2017 |
21 February 2017 | Director's details changed for Mr Michael Leslie Russell on 14 February 2017 |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates |
21 February 2017 | Director's details changed for Mr Michael Leslie Russell on 14 February 2017 |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
30 August 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
25 May 2016 | Director's details changed for Mr Kevin Adrian Edwards on 25 May 2016 |
25 May 2016 | Director's details changed for Mr Michael Leslie Russell on 25 May 2016 |
25 May 2016 | Secretary's details changed for Mr Michael Leslie Russell on 25 May 2016 |
25 May 2016 | Director's details changed for Mr Kevin Adrian Edwards on 25 May 2016 |
25 May 2016 | Secretary's details changed for Mr Michael Leslie Russell on 25 May 2016 |
25 May 2016 | Director's details changed for Mr Michael Leslie Russell on 25 May 2016 |
2 April 2016 | Company name changed air heating (southern) LIMITED\certificate issued on 02/04/16
|
2 April 2016 | Company name changed air heating (southern) LIMITED\certificate issued on 02/04/16
|
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 |
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
5 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders |
5 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
24 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders |
24 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
2 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders |
2 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 |
17 February 2010 | Director's details changed for Mr Michael Leslie Russell on 17 February 2010 |
17 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders |
17 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders |
17 February 2010 | Director's details changed for Mr Michael Leslie Russell on 17 February 2010 |
17 February 2010 | Director's details changed for Kevin Adrian Edwards on 17 February 2010 |
17 February 2010 | Director's details changed for Kevin Adrian Edwards on 17 February 2010 |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 |
10 February 2009 | Director and secretary's change of particulars / michael ursell / 15/04/2008 |
10 February 2009 | Return made up to 10/02/09; full list of members |
10 February 2009 | Director and secretary's change of particulars / michael ursell / 15/04/2008 |
10 February 2009 | Return made up to 10/02/09; full list of members |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
11 February 2008 | Return made up to 10/02/08; full list of members |
11 February 2008 | Return made up to 10/02/08; full list of members |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 |
1 March 2007 | Return made up to 10/02/07; full list of members |
1 March 2007 | Return made up to 10/02/07; full list of members |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 |
10 February 2006 | Location of debenture register |
10 February 2006 | Return made up to 10/02/06; full list of members |
10 February 2006 | Registered office changed on 10/02/06 from: airheat house 24 saffron court southfields business park basildon essex SS15 6SS |
10 February 2006 | Location of register of members |
10 February 2006 | Location of register of members |
10 February 2006 | Return made up to 10/02/06; full list of members |
10 February 2006 | Location of debenture register |
10 February 2006 | Registered office changed on 10/02/06 from: airheat house 24 saffron court southfields business park basildon essex SS15 6SS |
25 January 2006 | Particulars of mortgage/charge |
25 January 2006 | Particulars of mortgage/charge |
19 November 2005 | Particulars of mortgage/charge |
19 November 2005 | Particulars of mortgage/charge |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 |
11 March 2005 | Return made up to 10/02/05; full list of members |
11 March 2005 | Return made up to 10/02/05; full list of members |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
9 December 2004 | £ ic 100/85 15/11/04 £ sr 15@1=15 |
9 December 2004 | £ ic 100/85 15/11/04 £ sr 15@1=15 |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 |
13 July 2004 | Return made up to 10/02/04; full list of members; amend |
13 July 2004 | Return made up to 10/02/04; full list of members; amend |
17 February 2004 | Return made up to 10/02/04; full list of members
|
17 February 2004 | Return made up to 10/02/04; full list of members
|
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 |
25 June 2003 | Registered office changed on 25/06/03 from: 29 park road faringdon oxfordshire SN7 7BP |
25 June 2003 | Registered office changed on 25/06/03 from: 29 park road faringdon oxfordshire SN7 7BP |
21 March 2003 | Ad 01/04/02--------- £ si 99@1 |
21 March 2003 | Ad 01/04/02--------- £ si 99@1 |
17 February 2003 | Return made up to 10/02/03; full list of members
|
17 February 2003 | Return made up to 10/02/03; full list of members
|
8 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 |
8 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 |
17 April 2002 | Company name changed air heating engineering LIMITED\certificate issued on 17/04/02 |
17 April 2002 | Company name changed air heating engineering LIMITED\certificate issued on 17/04/02 |
4 March 2002 | New director appointed |
4 March 2002 | New director appointed |
20 February 2002 | New director appointed |
20 February 2002 | New director appointed |
20 February 2002 | New secretary appointed;new director appointed |
20 February 2002 | New secretary appointed;new director appointed |
18 February 2002 | Secretary resigned |
18 February 2002 | Director resigned |
18 February 2002 | Secretary resigned |
18 February 2002 | Director resigned |
15 February 2002 | Incorporation |
15 February 2002 | Incorporation |