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

Heating Stop Limited

Documents

Total Documents65
Total Pages156

Filing History

16 February 2021Registered office address changed from Baldwins (Tamworth) Limited Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to 5-7 Parkhill Road Burntwood WS7 2ER on 16 February 2021
26 May 2020Accounts for a dormant company made up to 31 March 2020
30 March 2020Confirmation statement made on 26 March 2020 with no updates
3 April 2019Accounts for a dormant company made up to 31 March 2019
26 March 2019Confirmation statement made on 26 March 2019 with no updates
9 April 2018Accounts for a dormant company made up to 31 March 2018
26 March 2018Confirmation statement made on 26 March 2018 with no updates
12 April 2017Accounts for a dormant company made up to 31 March 2017
12 April 2017Confirmation statement made on 26 March 2017 with updates
12 April 2017Accounts for a dormant company made up to 31 March 2017
12 April 2017Confirmation statement made on 26 March 2017 with updates
6 April 2016Accounts for a dormant company made up to 31 March 2016
6 April 2016Accounts for a dormant company made up to 31 March 2016
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
1 June 2015Accounts for a dormant company made up to 31 March 2015
1 June 2015Accounts for a dormant company made up to 31 March 2015
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
2 December 2014Registered office address changed from 28 Lichfield Street Tamworth Staffs B79 7QE to Baldwins (Tamworth) Limited Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL on 2 December 2014
2 December 2014Registered office address changed from 28 Lichfield Street Tamworth Staffs B79 7QE to Baldwins (Tamworth) Limited Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL on 2 December 2014
2 December 2014Registered office address changed from 28 Lichfield Street Tamworth Staffs B79 7QE to Baldwins (Tamworth) Limited Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL on 2 December 2014
1 April 2014Accounts for a dormant company made up to 31 March 2014
1 April 2014Accounts for a dormant company made up to 31 March 2014
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
16 April 2013Accounts for a dormant company made up to 31 March 2013
16 April 2013Accounts for a dormant company made up to 31 March 2013
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
10 December 2012Accounts for a dormant company made up to 31 March 2012
10 December 2012Accounts for a dormant company made up to 31 March 2012
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
7 October 2011Accounts for a dormant company made up to 31 March 2011
7 October 2011Accounts for a dormant company made up to 31 March 2011
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders
28 June 2010Accounts for a dormant company made up to 31 March 2010
28 June 2010Accounts for a dormant company made up to 31 March 2010
7 April 2010Secretary's details changed for Mr Russell John Fitzmaurice on 7 April 2010
7 April 2010Director's details changed for Mr Russell John Fitzmaurice on 7 April 2010
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
7 April 2010Director's details changed for Mr Robert Peter Fitzmaurice on 7 April 2010
7 April 2010Director's details changed for Mr Russell John Fitzmaurice on 7 April 2010
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
7 April 2010Director's details changed for Mr Robert Peter Fitzmaurice on 7 April 2010
7 April 2010Secretary's details changed for Mr Russell John Fitzmaurice on 7 April 2010
7 April 2010Director's details changed for Mr Russell John Fitzmaurice on 7 April 2010
7 April 2010Director's details changed for Mr Robert Peter Fitzmaurice on 7 April 2010
7 April 2010Secretary's details changed for Mr Russell John Fitzmaurice on 7 April 2010
1 April 2009Ad 26/03/09\gbp si 2@1=2\gbp ic 2/4\
1 April 2009Appointment terminated director aderyn hurworth
1 April 2009Ad 26/03/09\gbp si 2@1=2\gbp ic 2/4\
1 April 2009Director appointed mr russell john fitzmaurice
1 April 2009Appointment terminated secretary hcs secretarial LIMITED
1 April 2009Secretary appointed mr russell john fitzmaurice
1 April 2009Secretary appointed mr russell john fitzmaurice
1 April 2009Director appointed mr robert peter fitzmaurice
1 April 2009Director appointed mr robert peter fitzmaurice
1 April 2009Director appointed mr russell john fitzmaurice
1 April 2009Appointment terminated director aderyn hurworth
1 April 2009Appointment terminated secretary hcs secretarial LIMITED
26 March 2009Incorporation
26 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing