HEAT INDUSTRIAL LIMITED

03293797
UNIT 2 FAIRVIEW ESTATE BEECH ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1RY

Documents

Documents
Date Category Description Pages
05 Feb 2025 accounts Annual Accounts 9 Buy now
29 Dec 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2024 accounts Annual Accounts 9 Buy now
27 Feb 2023 accounts Annual Accounts 9 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2022 accounts Annual Accounts 9 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2021 accounts Annual Accounts 9 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2020 accounts Annual Accounts 9 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2019 accounts Annual Accounts 9 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2018 accounts Annual Accounts 9 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2018 capital Return of Allotment of shares 3 Buy now
02 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jan 2018 officers Termination of appointment of director (Peter David Pollington) 1 Buy now
02 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2017 officers Change of particulars for director (Mr Peter David Pollington) 2 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2017 officers Change of particulars for director (Mr Nicholas James Peters) 2 Buy now
02 Feb 2017 accounts Annual Accounts 9 Buy now
09 Jan 2017 officers Appointment of director (Michael James Pollington) 2 Buy now
29 Feb 2016 accounts Annual Accounts 8 Buy now
17 Feb 2016 annual-return Annual Return 6 Buy now
22 Jan 2015 annual-return Annual Return 6 Buy now
15 Jan 2015 accounts Annual Accounts 8 Buy now
27 Feb 2014 accounts Annual Accounts 8 Buy now
28 Jan 2014 annual-return Annual Return 6 Buy now
28 Feb 2013 annual-return Annual Return 6 Buy now
27 Feb 2013 accounts Annual Accounts 6 Buy now
04 Dec 2012 officers Change of particulars for director (Peter David Pollington) 2 Buy now
04 Dec 2012 officers Change of particulars for director (Mr Nicholas James Peters) 2 Buy now
04 Dec 2012 officers Change of particulars for director (Jeremy Donald Peters) 2 Buy now
04 Dec 2012 officers Change of particulars for secretary (Jeremy Donald Peters) 2 Buy now
30 Jan 2012 accounts Annual Accounts 6 Buy now
21 Dec 2011 annual-return Annual Return 6 Buy now
11 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
24 Feb 2011 accounts Annual Accounts 6 Buy now
04 Feb 2011 annual-return Annual Return 6 Buy now
26 Feb 2010 accounts Annual Accounts 8 Buy now
31 Jan 2010 annual-return Annual Return 5 Buy now
30 Mar 2009 accounts Annual Accounts 6 Buy now
30 Jan 2009 annual-return Return made up to 17/12/08; full list of members 4 Buy now
30 Jan 2009 officers Director's change of particulars / peter pollington / 01/05/2008 1 Buy now
27 Nov 2008 officers Director appointed nicholas james peters 2 Buy now
26 Feb 2008 accounts Annual Accounts 7 Buy now
05 Feb 2008 annual-return Return made up to 17/12/07; full list of members 3 Buy now
02 May 2007 capital £ ic 650/350 19/03/07 £ sr 300@1=300 1 Buy now
04 Apr 2007 resolution Resolution 1 Buy now
28 Mar 2007 accounts Annual Accounts 7 Buy now
02 Mar 2007 annual-return Return made up to 17/12/06; full list of members 3 Buy now
29 Nov 2006 officers Director resigned 2 Buy now
12 Sep 2006 officers Director's particulars changed 1 Buy now
12 Sep 2006 officers Director resigned 1 Buy now
15 May 2006 annual-return Return made up to 17/12/05; full list of members 3 Buy now
28 Mar 2006 accounts Annual Accounts 7 Buy now
29 Mar 2005 accounts Annual Accounts 7 Buy now
29 Dec 2004 annual-return Return made up to 17/12/04; full list of members 9 Buy now
19 Mar 2004 accounts Annual Accounts 7 Buy now
24 Dec 2003 annual-return Return made up to 17/12/03; full list of members 9 Buy now
27 Mar 2003 accounts Annual Accounts 7 Buy now
17 Feb 2003 annual-return Return made up to 17/12/02; full list of members 9 Buy now
04 Aug 2002 auditors Auditors Resignation Company 1 Buy now
31 Jan 2002 annual-return Return made up to 17/12/01; full list of members 8 Buy now
06 Dec 2001 accounts Annual Accounts 12 Buy now
06 Feb 2001 accounts Annual Accounts 13 Buy now
09 Jan 2001 annual-return Return made up to 17/12/00; full list of members 7 Buy now
21 Nov 2000 capital Ad 31/10/00--------- £ si 150@1=150 £ ic 500/650 2 Buy now
21 Nov 2000 officers New director appointed 2 Buy now
21 Nov 2000 resolution Resolution 1 Buy now
21 Mar 2000 annual-return Return made up to 17/12/99; full list of members 7 Buy now
07 Feb 2000 annual-return Return made up to 17/12/98; full list of members 7 Buy now
09 Nov 1999 accounts Annual Accounts 12 Buy now
19 Oct 1998 accounts Annual Accounts 6 Buy now
14 Jan 1998 annual-return Return made up to 17/12/97; full list of members 7 Buy now
14 Apr 1997 accounts Accounting reference date extended from 31/12/97 to 31/05/98 1 Buy now
14 Apr 1997 address Location of register of members 1 Buy now
14 Apr 1997 capital Ad 18/12/96--------- £ si 498@1=498 £ ic 2/500 2 Buy now
14 Apr 1997 address Registered office changed on 14/04/97 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ 1 Buy now
02 Jan 1997 officers New director appointed 2 Buy now
02 Jan 1997 officers New director appointed 2 Buy now
02 Jan 1997 officers New secretary appointed;new director appointed 2 Buy now
02 Jan 1997 officers Secretary resigned 1 Buy now
02 Jan 1997 officers Director resigned 1 Buy now
17 Dec 1996 incorporation Incorporation Company 21 Buy now