SOUTH WEST HEATING LIMITED

03914804
HOMEFIELD GLOUCESTER ROAD UPPER SWAINSWICK BATH BA1 8BP

Documents

Documents
Date Category Description Pages
20 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2023 accounts Annual Accounts 9 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2022 accounts Annual Accounts 10 Buy now
03 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2021 accounts Annual Accounts 11 Buy now
21 Dec 2021 officers Change of particulars for director (Christopher John Balzan) 2 Buy now
21 Dec 2021 officers Change of particulars for director (Sharon Balzan) 2 Buy now
21 Dec 2021 officers Change of particulars for secretary (Christopher John Balzan) 1 Buy now
21 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2021 accounts Annual Accounts 10 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 8 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 10 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 10 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2016 accounts Annual Accounts 4 Buy now
22 Jan 2016 annual-return Annual Return 5 Buy now
09 Jan 2016 accounts Annual Accounts 5 Buy now
22 Jan 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
27 Jan 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 accounts Annual Accounts 4 Buy now
23 Jan 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
26 Jan 2012 annual-return Annual Return 5 Buy now
26 Jan 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
10 Mar 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 officers Change of particulars for director (Sharon Balzan) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Christopher John Balzan) 2 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
26 Jan 2009 annual-return Return made up to 19/01/09; full list of members 4 Buy now
21 Jan 2009 accounts Annual Accounts 6 Buy now
29 Jul 2008 annual-return Return made up to 19/01/08; full list of members 4 Buy now
29 Jul 2008 officers Director's change of particulars / sharon balzan / 28/01/2008 1 Buy now
28 Mar 2008 officers Appointment terminated director anthony balzan 1 Buy now
13 Mar 2008 accounts Annual Accounts 6 Buy now
24 Jan 2007 annual-return Return made up to 19/01/07; full list of members 3 Buy now
24 Jan 2007 officers Director's particulars changed 1 Buy now
23 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Jan 2007 officers Director's particulars changed 1 Buy now
05 Sep 2006 address Registered office changed on 05/09/06 from: homefield gloucester road upper swainswick bath banes BA1 8BP 1 Buy now
30 Aug 2006 address Registered office changed on 30/08/06 from: 29 gay street bath bath & north east somerset BA1 2NT 1 Buy now
24 Aug 2006 accounts Amended Accounts 9 Buy now
11 Jul 2006 accounts Annual Accounts 8 Buy now
18 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
13 Feb 2006 annual-return Return made up to 19/01/06; full list of members 8 Buy now
15 Aug 2005 officers New director appointed 2 Buy now
15 Aug 2005 officers New director appointed 2 Buy now
04 Aug 2005 accounts Annual Accounts 8 Buy now
10 Feb 2005 officers New director appointed 2 Buy now
27 Jan 2005 address Registered office changed on 27/01/05 from: 29 gay street bath BA1 2NT 1 Buy now
27 Jan 2005 officers Director resigned 1 Buy now
26 Jan 2005 annual-return Return made up to 19/01/05; full list of members 7 Buy now
01 Jun 2004 accounts Annual Accounts 8 Buy now
26 Jan 2004 annual-return Return made up to 19/01/04; full list of members 7 Buy now
02 Jun 2003 accounts Annual Accounts 7 Buy now
14 Mar 2003 annual-return Return made up to 27/01/03; full list of members 7 Buy now
24 Oct 2002 accounts Annual Accounts 6 Buy now
20 Feb 2002 annual-return Return made up to 27/01/02; full list of members 6 Buy now
11 Sep 2001 accounts Annual Accounts 5 Buy now
15 Feb 2001 annual-return Return made up to 27/01/01; full list of members 6 Buy now
27 Mar 2000 change-of-name Certificate Change Of Name Company 2 Buy now
24 Mar 2000 accounts Accounting reference date extended from 31/01/01 to 31/03/01 1 Buy now
24 Mar 2000 address Registered office changed on 24/03/00 from: 64 lugley street newport isle of wight PO30 5EU 1 Buy now
24 Mar 2000 officers Director resigned 1 Buy now
24 Mar 2000 officers Secretary resigned;director resigned 1 Buy now
24 Mar 2000 officers New director appointed 2 Buy now
24 Mar 2000 officers New secretary appointed;new director appointed 2 Buy now
27 Jan 2000 incorporation Incorporation Company 19 Buy now