KENT HEATING LIMITED

04213363
38-40 GILLINGHAM ROAD GILLINGHAM KENT ME7 4RR

Documents

Documents
Date Category Description Pages
29 Jan 2025 officers Change of particulars for director (Mrs Rebecca Anne Macfarlane) 2 Buy now
29 Jan 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jan 2025 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
27 Jan 2025 officers Change of particulars for director 2 Buy now
20 Dec 2024 accounts Annual Accounts 10 Buy now
30 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 10 Buy now
30 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2022 accounts Annual Accounts 10 Buy now
30 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2021 accounts Annual Accounts 10 Buy now
12 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2021 accounts Annual Accounts 10 Buy now
15 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2019 accounts Annual Accounts 10 Buy now
21 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 accounts Annual Accounts 10 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2017 accounts Annual Accounts 9 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Dec 2016 accounts Annual Accounts 8 Buy now
06 Jun 2016 annual-return Annual Return 4 Buy now
09 Nov 2015 accounts Annual Accounts 8 Buy now
05 Jun 2015 annual-return Annual Return 4 Buy now
05 Jun 2015 officers Change of particulars for director (Mr Gary James Burrows) 2 Buy now
05 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2014 accounts Annual Accounts 4 Buy now
23 May 2014 annual-return Annual Return 4 Buy now
23 May 2014 officers Change of particulars for director (Mr Gary James Burrows) 2 Buy now
18 Dec 2013 accounts Annual Accounts 4 Buy now
11 Jun 2013 annual-return Annual Return 4 Buy now
11 Jun 2013 officers Change of particulars for director (Mrs Rebecca Anne Mcfarlane) 2 Buy now
24 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2013 officers Termination of appointment of secretary (Nicola Clarke) 1 Buy now
24 May 2013 officers Appointment of director (Mrs Rebecca Anne Mcfarlane) 2 Buy now
09 May 2013 capital Return of Allotment of shares 4 Buy now
09 May 2013 resolution Resolution 2 Buy now
29 Dec 2012 accounts Annual Accounts 8 Buy now
29 May 2012 annual-return Annual Return 4 Buy now
27 Oct 2011 accounts Annual Accounts 4 Buy now
26 May 2011 annual-return Annual Return 4 Buy now
04 Nov 2010 accounts Annual Accounts 4 Buy now
20 May 2010 annual-return Annual Return 4 Buy now
20 May 2010 officers Change of particulars for director (Mr Gary James Burrows) 2 Buy now
13 Nov 2009 accounts Annual Accounts 7 Buy now
29 May 2009 annual-return Return made up to 09/05/09; full list of members 3 Buy now
09 Sep 2008 accounts Annual Accounts 9 Buy now
28 Aug 2008 officers Director's change of particulars / gary burrows / 01/08/2008 2 Buy now
26 May 2008 annual-return Return made up to 09/05/08; full list of members 3 Buy now
14 Jan 2008 accounts Annual Accounts 7 Buy now
10 Aug 2007 annual-return Return made up to 09/05/07; full list of members 2 Buy now
08 Jan 2007 officers New secretary appointed 1 Buy now
24 Oct 2006 accounts Annual Accounts 7 Buy now
28 Jun 2006 officers Secretary resigned 1 Buy now
25 May 2006 annual-return Return made up to 09/05/06; full list of members 2 Buy now
25 May 2006 officers Director's particulars changed 1 Buy now
25 May 2006 officers Secretary resigned 1 Buy now
22 Nov 2005 accounts Annual Accounts 7 Buy now
24 Aug 2005 officers Director resigned 1 Buy now
22 Aug 2005 officers New secretary appointed 2 Buy now
07 Jun 2005 annual-return Return made up to 09/05/05; full list of members 7 Buy now
16 Mar 2005 officers Director resigned 1 Buy now
20 Dec 2004 accounts Annual Accounts 8 Buy now
27 May 2004 officers New secretary appointed 2 Buy now
27 May 2004 officers Secretary resigned 1 Buy now
21 May 2004 annual-return Return made up to 09/05/04; full list of members 8 Buy now
09 Feb 2004 accounts Annual Accounts 8 Buy now
12 May 2003 annual-return Return made up to 09/05/03; full list of members 8 Buy now
11 Dec 2002 accounts Annual Accounts 8 Buy now
20 Nov 2002 accounts Accounting reference date shortened from 31/05/02 to 31/03/02 1 Buy now
01 Aug 2002 annual-return Return made up to 09/05/02; full list of members 7 Buy now
18 Dec 2001 address Registered office changed on 18/12/01 from: 8 greenacre close waldeslade chatham kent ME5 7JJ 1 Buy now
18 May 2001 officers Director resigned 1 Buy now
18 May 2001 officers Secretary resigned 1 Buy now
18 May 2001 officers New secretary appointed 2 Buy now
18 May 2001 officers New director appointed 2 Buy now
18 May 2001 officers New director appointed 2 Buy now
18 May 2001 address Registered office changed on 18/05/01 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB 1 Buy now
09 May 2001 incorporation Incorporation Company 18 Buy now