AFFORDABLE WARMTH SOLUTIONS CIC

06778194
WRIGLEYS SOLICITORS LLP 3RD FLOOR, 3 WELLINGTON PLACE LEEDS ENGLAND LS1 4AP

Documents

Documents
Date Category Description Pages
22 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2023 accounts Annual Accounts 21 Buy now
03 Jul 2023 officers Appointment of director (Mrs Heather Jane Watts) 2 Buy now
17 Feb 2023 officers Termination of appointment of director (Mark Andrew Belmega) 1 Buy now
09 Feb 2023 officers Termination of appointment of director (Jonathan Butterworth) 1 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 21 Buy now
31 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2022 officers Appointment of director (Mr Jonathan Butterworth) 2 Buy now
26 Jan 2022 resolution Resolution 1 Buy now
26 Jan 2022 incorporation Memorandum Articles 20 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 accounts Annual Accounts 20 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 accounts Annual Accounts 20 Buy now
23 Apr 2020 officers Appointment of director (Mr Mark Belmega) 2 Buy now
23 Apr 2020 officers Termination of appointment of director (Colum Walter Goodchild) 1 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 19 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 19 Buy now
05 Apr 2018 officers Termination of appointment of director (Philip Ian Rider) 1 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 accounts Annual Accounts 23 Buy now
03 Jul 2017 officers Appointment of director (Mr Colum Walter Goodchild) 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
03 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2017 officers Appointment of director (Mr Michael John Foster) 2 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 16 Buy now
01 Jul 2016 officers Change of particulars for director (Mr Christopher Paul Bennett) 2 Buy now
14 Jan 2016 incorporation Memorandum Articles 21 Buy now
14 Jan 2016 resolution Resolution 1 Buy now
30 Dec 2015 annual-return Annual Return 5 Buy now
18 Dec 2015 accounts Annual Accounts 17 Buy now
28 May 2015 officers Termination of appointment of director (John Healey) 1 Buy now
09 Jan 2015 annual-return Annual Return 6 Buy now
09 Jan 2015 officers Change of particulars for director (Mr Christopher Paul Bennett) 2 Buy now
11 Sep 2014 accounts Annual Accounts 19 Buy now
13 Aug 2014 officers Termination of appointment of director (David Nicholas Moon) 1 Buy now
08 Jan 2014 annual-return Annual Return 9 Buy now
13 Sep 2013 accounts Annual Accounts 34 Buy now
26 Jul 2013 officers Appointment of director (Mr David Nicholas Moon) 2 Buy now
26 Jul 2013 officers Termination of appointment of director (Lois Whitehouse) 1 Buy now
02 May 2013 officers Appointment of director (Mr John Healey) 2 Buy now
10 Jan 2013 annual-return Annual Return 5 Buy now
09 Jan 2013 incorporation Memorandum Articles 21 Buy now
09 Jan 2013 resolution Resolution 1 Buy now
25 Oct 2012 accounts Annual Accounts 17 Buy now
04 Oct 2012 officers Termination of appointment of director (Malcolm Wicks) 1 Buy now
04 Jan 2012 annual-return Annual Return 6 Buy now
23 Sep 2011 accounts Annual Accounts 17 Buy now
26 Aug 2011 officers Appointment of director (Mrs Lois Whitehouse) 2 Buy now
29 Jul 2011 officers Termination of appointment of director (Taposhi Croft) 1 Buy now
07 Jun 2011 officers Appointment of director (Mr Christopher Paul Bennett) 2 Buy now
07 Feb 2011 officers Termination of appointment of director (Richard Court) 1 Buy now
07 Jan 2011 annual-return Annual Return 6 Buy now
11 Oct 2010 officers Appointment of director (Mr Malcolm Hunt Wicks) 2 Buy now
27 Aug 2010 accounts Annual Accounts 17 Buy now
19 Jan 2010 officers Change of particulars for director (Mr Jonathan Richard Alan Leech) 2 Buy now
08 Jan 2010 annual-return Annual Return 4 Buy now
08 Jan 2010 officers Change of particulars for secretary (Mr Malcolm John Lynch) 1 Buy now
08 Jan 2010 officers Change of particulars for director (Jennifer Margaret Saunders) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Jeremy Ellis Nesbitt) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Richard James Court) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Taposhi Sarah Croft) 2 Buy now
07 Jan 2010 officers Appointment of director (Mr Philip Ian Rider) 2 Buy now
14 Sep 2009 officers Director appointed mr jonathan richard alan leech 1 Buy now
25 Jun 2009 officers Director appointed jennifer margaret saunders 2 Buy now
10 Mar 2009 accounts Accounting reference date extended from 31/12/2009 to 31/03/2010 1 Buy now
11 Feb 2009 officers Appointment terminated director sylvie nunn 1 Buy now
11 Feb 2009 officers Director appointed taposhi sarah croft 2 Buy now
02 Feb 2009 change-of-name Change Of Name Community Interest Company 28 Buy now
28 Jan 2009 change-of-name Certificate Change Of Name Company 28 Buy now
20 Jan 2009 officers Appointment terminated director christopher billington 1 Buy now
20 Jan 2009 officers Director appointed richard james court 2 Buy now
20 Jan 2009 officers Director appointed jeremy ellis nesbitt 2 Buy now
22 Dec 2008 incorporation Incorporation Company 21 Buy now