AMPLE HEAT LIMITED

06441860
TAMARISK TOKERS GREEN LANE TOKERS GREEN READING RG4 9EB

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 5 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Annual Accounts 5 Buy now
12 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 accounts Annual Accounts 5 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Annual Accounts 5 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 accounts Annual Accounts 5 Buy now
30 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 accounts Annual Accounts 5 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 accounts Annual Accounts 6 Buy now
02 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2017 accounts Annual Accounts 5 Buy now
04 Dec 2016 officers Termination of appointment of secretary (John Geoffrey Dennis Brooks) 1 Buy now
03 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2016 accounts Annual Accounts 8 Buy now
29 Aug 2016 officers Termination of appointment of director (John Geoffrey Dennis Brooks) 1 Buy now
29 Aug 2016 officers Appointment of secretary (Ruth Alison Ashby) 2 Buy now
29 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2016 accounts Amended Accounts 7 Buy now
15 Dec 2015 accounts Annual Accounts 8 Buy now
03 Dec 2015 annual-return Annual Return 6 Buy now
18 Dec 2014 accounts Annual Accounts 8 Buy now
01 Dec 2014 annual-return Annual Return 6 Buy now
02 Dec 2013 annual-return Annual Return 6 Buy now
10 Jun 2013 accounts Annual Accounts 7 Buy now
14 Jan 2013 annual-return Annual Return 6 Buy now
03 Jan 2013 accounts Annual Accounts 7 Buy now
30 Dec 2011 accounts Annual Accounts 7 Buy now
28 Dec 2011 annual-return Annual Return 6 Buy now
29 Dec 2010 annual-return Annual Return 6 Buy now
14 Dec 2010 accounts Annual Accounts 10 Buy now
22 Dec 2009 annual-return Annual Return 6 Buy now
22 Dec 2009 officers Change of particulars for director (John Geoffrey Dennis Brooks) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Stephen Paul Ashby) 2 Buy now
16 Sep 2009 accounts Annual Accounts 10 Buy now
28 Jul 2009 address Registered office changed on 28/07/2009 from the paddocks honey hill wokingham berkshire RG40 3BD 1 Buy now
16 Dec 2008 annual-return Return made up to 30/11/08; full list of members 4 Buy now
26 Jun 2008 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
22 May 2008 incorporation Memorandum Articles 13 Buy now
15 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
21 Apr 2008 officers Appointment terminated director byong park 1 Buy now
21 Apr 2008 capital Ad 30/11/07\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
12 Dec 2007 officers Secretary resigned 1 Buy now
12 Dec 2007 officers Director resigned 1 Buy now
12 Dec 2007 officers New director appointed 2 Buy now
12 Dec 2007 officers New director appointed 2 Buy now
12 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
30 Nov 2007 incorporation Incorporation Company 19 Buy now