WILTONS INSULATION FLUES & CHIMNEYS LIMITED

03257258
UNIT 6, SPITFIRE BUSINESS PARK 1, HAWKER ROAD CROYDON SURREY CR0 4WD

Documents

Documents
Date Category Description Pages
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2024 accounts Annual Accounts 10 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2023 accounts Annual Accounts 10 Buy now
31 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2022 accounts Annual Accounts 11 Buy now
17 May 2022 mortgage Registration of a charge 42 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 10 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 accounts Annual Accounts 9 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 8 Buy now
18 Jan 2019 resolution Resolution 3 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 9 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Apr 2017 accounts Annual Accounts 5 Buy now
18 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 May 2016 accounts Annual Accounts 5 Buy now
21 Sep 2015 annual-return Annual Return 5 Buy now
05 Aug 2015 capital Return of Allotment of shares 3 Buy now
20 May 2015 accounts Annual Accounts 5 Buy now
07 Apr 2015 officers Termination of appointment of director (Roy Clement Tregay) 1 Buy now
07 Apr 2015 officers Termination of appointment of director (Lawrence Peter Ross) 1 Buy now
16 Oct 2014 annual-return Annual Return 6 Buy now
27 May 2014 officers Appointment of director (Mrs Dionisia Brown) 2 Buy now
23 May 2014 accounts Annual Accounts 5 Buy now
01 Nov 2013 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
18 Oct 2013 capital Return of Allotment of shares 3 Buy now
03 Oct 2013 officers Appointment of director (Mr Roy Clement Tregay) 2 Buy now
03 Oct 2013 officers Appointment of director (Mr Lawrence Peter Ross) 2 Buy now
20 Sep 2013 annual-return Annual Return 4 Buy now
14 May 2013 accounts Annual Accounts 3 Buy now
02 Oct 2012 annual-return Annual Return 4 Buy now
02 Oct 2012 officers Termination of appointment of director (Samuel Mcneice) 1 Buy now
24 May 2012 accounts Annual Accounts 4 Buy now
22 Sep 2011 annual-return Annual Return 5 Buy now
18 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2011 accounts Annual Accounts 4 Buy now
09 Sep 2010 annual-return Annual Return 5 Buy now
09 Sep 2010 officers Change of particulars for secretary (Dionisia Brown) 1 Buy now
09 Sep 2010 officers Change of particulars for director (Mr Samuel Mcneice) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Michael Glen Murphy) 2 Buy now
28 May 2010 accounts Annual Accounts 5 Buy now
07 Sep 2009 annual-return Return made up to 31/08/09; full list of members 3 Buy now
02 Sep 2009 address Registered office changed on 02/09/2009 from montague place quayside chatham maritime chatham kent ME4 4UY 1 Buy now
24 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
05 May 2009 accounts Annual Accounts 5 Buy now
25 Sep 2008 annual-return Return made up to 31/08/08; full list of members 3 Buy now
25 Sep 2008 officers Director's change of particulars / samuel mcneice / 19/09/2008 2 Buy now
20 Dec 2007 accounts Annual Accounts 5 Buy now
05 Nov 2007 accounts Accounting reference date shortened from 30/09/07 to 31/08/07 1 Buy now
09 Oct 2007 officers Director resigned 1 Buy now
09 Oct 2007 officers New director appointed 1 Buy now
20 Sep 2007 annual-return Return made up to 31/08/07; full list of members 3 Buy now
20 Sep 2007 officers Director resigned 1 Buy now
03 Jan 2007 accounts Annual Accounts 11 Buy now
15 Nov 2006 officers Director resigned 1 Buy now
18 Oct 2006 address Registered office changed on 18/10/06 from: 2ND floor offices 61A southbury road enfield middlesex EN1 1PJ 1 Buy now
18 Oct 2006 officers Secretary resigned 1 Buy now
18 Oct 2006 officers New director appointed 2 Buy now
18 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
18 Oct 2006 officers New director appointed 2 Buy now
25 Sep 2006 annual-return Return made up to 31/08/06; full list of members 6 Buy now
08 Mar 2006 accounts Annual Accounts 11 Buy now
08 Sep 2005 annual-return Return made up to 31/08/05; full list of members 6 Buy now
13 Apr 2005 accounts Annual Accounts 11 Buy now
23 Sep 2004 annual-return Return made up to 15/09/04; full list of members 6 Buy now
31 Mar 2004 accounts Annual Accounts 11 Buy now
13 Oct 2003 annual-return Return made up to 30/09/03; full list of members 6 Buy now
06 Apr 2003 accounts Annual Accounts 11 Buy now
04 Mar 2003 address Registered office changed on 04/03/03 from: 88 lancaster road enfield middlesex EN2 0BX 1 Buy now
07 Oct 2002 annual-return Return made up to 30/09/02; full list of members 6 Buy now
01 Aug 2002 accounts Annual Accounts 11 Buy now
17 Oct 2001 annual-return Return made up to 01/10/01; full list of members 6 Buy now
06 Jul 2001 accounts Annual Accounts 11 Buy now
09 Nov 2000 annual-return Return made up to 01/10/00; full list of members 6 Buy now
31 May 2000 accounts Annual Accounts 11 Buy now
04 Oct 1999 annual-return Return made up to 01/10/99; full list of members 6 Buy now
02 Aug 1999 accounts Annual Accounts 13 Buy now
30 Jul 1999 accounts Accounting reference date shortened from 31/10/99 to 30/09/99 1 Buy now
02 Oct 1998 annual-return Return made up to 01/10/98; no change of members 4 Buy now
04 Aug 1998 accounts Annual Accounts 13 Buy now
05 Nov 1997 annual-return Return made up to 01/10/97; full list of members 6 Buy now
11 Oct 1996 capital Ad 03/10/96--------- £ si 498@1=498 £ ic 2/500 2 Buy now
03 Oct 1996 officers Secretary resigned 1 Buy now
01 Oct 1996 incorporation Incorporation Company 20 Buy now