HEATROD ELEMENTS LIMITED

00766637
UNIT 10 TOP DECK SMETHURST LANE FARNWORTH BOLTON BL4 0AN

Documents

Documents
Date Category Description Pages
02 Aug 2024 accounts Annual Accounts 26 Buy now
21 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2023 accounts Annual Accounts 25 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2022 accounts Annual Accounts 27 Buy now
13 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2022 officers Termination of appointment of director (Torsten Gert Erik Lindquist) 1 Buy now
08 Mar 2022 accounts Annual Accounts 13 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 33 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 36 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2018 accounts Annual Accounts 27 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 25 Buy now
10 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 accounts Annual Accounts 23 Buy now
05 Feb 2016 annual-return Annual Return 7 Buy now
01 Jun 2015 accounts Annual Accounts 18 Buy now
23 Feb 2015 annual-return Annual Return 7 Buy now
21 May 2014 accounts Annual Accounts 18 Buy now
13 Jan 2014 annual-return Annual Return 7 Buy now
19 Jun 2013 accounts Annual Accounts 18 Buy now
18 Jan 2013 annual-return Annual Return 7 Buy now
18 Jan 2013 officers Termination of appointment of director (Alan Rix) 1 Buy now
17 Jan 2013 officers Appointment of director (Mr Simon Ellam) 2 Buy now
16 Jan 2013 officers Termination of appointment of director (Alan Rix) 1 Buy now
12 Dec 2012 accounts Annual Accounts 18 Buy now
10 Feb 2012 annual-return Annual Return 7 Buy now
10 May 2011 accounts Annual Accounts 17 Buy now
18 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jan 2011 annual-return Annual Return 7 Buy now
07 Jun 2010 accounts Annual Accounts 20 Buy now
19 Jan 2010 annual-return Annual Return 6 Buy now
19 Jan 2010 officers Change of particulars for director (Alan Rix) 2 Buy now
19 Jan 2010 officers Change of particulars for corporate secretary (Southampton Row Secretaries Limited) 1 Buy now
19 Jan 2010 officers Change of particulars for director (Hans Torsten Hansson) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Torsten Gert Erik Lindquist) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Ulf Christer Fredriksson) 2 Buy now
06 Nov 2009 accounts Annual Accounts 21 Buy now
11 Jul 2009 officers Director appointed alan rix 2 Buy now
10 Mar 2009 officers Appointment terminated director andrew hunt 1 Buy now
12 Jan 2009 annual-return Return made up to 10/01/09; full list of members 4 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from 65 crane court london EC4V 5HF 1 Buy now
30 Dec 2008 accounts Annual Accounts 21 Buy now
07 Feb 2008 annual-return Return made up to 10/01/08; full list of members 3 Buy now
04 Feb 2008 officers Secretary's particulars changed 1 Buy now
13 Dec 2007 officers Director resigned 1 Buy now
01 Nov 2007 accounts Annual Accounts 20 Buy now
23 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
09 Oct 2007 address Registered office changed on 09/10/07 from: 2 crane court fleet street london EC4A 2BL 1 Buy now
31 Jan 2007 annual-return Return made up to 10/01/07; full list of members 3 Buy now
24 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Nov 2006 accounts Annual Accounts 21 Buy now
10 Jan 2006 annual-return Return made up to 10/01/06; full list of members 3 Buy now
21 Dec 2005 auditors Auditors Resignation Company 1 Buy now
08 Nov 2005 accounts Annual Accounts 16 Buy now
22 Feb 2005 annual-return Return made up to 25/01/05; full list of members 8 Buy now
04 Nov 2004 accounts Annual Accounts 21 Buy now
08 Sep 2004 officers New director appointed 2 Buy now
08 Sep 2004 officers New director appointed 2 Buy now
08 Sep 2004 officers New director appointed 2 Buy now
29 Jul 2004 officers New secretary appointed 2 Buy now
20 Jul 2004 officers Secretary resigned 1 Buy now
20 Jul 2004 address Registered office changed on 20/07/04 from: wardley industrial est (north) worsley manchester M28 2DP 1 Buy now
17 Jun 2004 mortgage Declaration of mortgage charge released/ceased 2 Buy now
17 Jun 2004 mortgage Declaration of mortgage charge released/ceased 2 Buy now
17 Jun 2004 mortgage Declaration of mortgage charge released/ceased 2 Buy now
24 Mar 2004 annual-return Return made up to 25/01/04; full list of members 7 Buy now
03 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Dec 2003 accounts Amended Accounts 20 Buy now
27 Oct 2003 accounts Annual Accounts 20 Buy now
18 Mar 2003 annual-return Return made up to 25/01/03; full list of members 7 Buy now
04 Dec 2002 accounts Annual Accounts 19 Buy now
11 Nov 2002 accounts Accounting reference date extended from 31/07/02 to 31/12/02 1 Buy now
20 Feb 2002 annual-return Return made up to 25/01/02; full list of members 7 Buy now
19 Feb 2002 officers Director resigned 1 Buy now
11 Jan 2002 mortgage Particulars of mortgage/charge 7 Buy now
20 Dec 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Dec 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Nov 2001 mortgage Particulars of mortgage/charge 7 Buy now
26 Oct 2001 mortgage Declaration of mortgage charge released/ceased 1 Buy now
26 Oct 2001 mortgage Declaration of mortgage charge released/ceased 1 Buy now
07 Jul 2001 accounts Annual Accounts 17 Buy now
23 Feb 2001 annual-return Return made up to 25/01/01; full list of members 7 Buy now
15 Dec 2000 mortgage Particulars of mortgage/charge 11 Buy now
10 May 2000 accounts Annual Accounts 16 Buy now
21 Mar 2000 mortgage Particulars of mortgage/charge 7 Buy now
03 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
18 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
10 Feb 2000 annual-return Return made up to 25/01/00; full list of members 7 Buy now
08 Feb 2000 officers New secretary appointed 2 Buy now
11 Nov 1999 officers Secretary resigned 1 Buy now
05 Nov 1999 officers Director resigned 1 Buy now