HEAT4HOMES LIMITED

06789051
SUITE 1, TRINITY HOUSE 33A MARKET STREET LICHFIELD ENGLAND WS13 6LA

Documents

Documents
Date Category Description Pages
23 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2024 accounts Annual Accounts 6 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2023 accounts Annual Accounts 6 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2022 accounts Annual Accounts 6 Buy now
29 Sep 2021 accounts Annual Accounts 5 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Amended Accounts 5 Buy now
23 Mar 2021 officers Change of particulars for director (John Brannon) 2 Buy now
23 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2021 accounts Annual Accounts 4 Buy now
03 Feb 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2019 accounts Annual Accounts 4 Buy now
31 Oct 2018 accounts Annual Accounts 4 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 6 Buy now
27 Oct 2016 accounts Annual Accounts 3 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Sep 2015 annual-return Annual Return 3 Buy now
23 Sep 2015 accounts Annual Accounts 3 Buy now
23 Sep 2014 annual-return Annual Return 3 Buy now
28 May 2014 accounts Annual Accounts 3 Buy now
26 Sep 2013 annual-return Annual Return 3 Buy now
03 Jun 2013 accounts Annual Accounts 3 Buy now
26 Sep 2012 annual-return Annual Return 3 Buy now
16 May 2012 accounts Annual Accounts 4 Buy now
15 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2011 annual-return Annual Return 3 Buy now
16 Jun 2011 accounts Annual Accounts 5 Buy now
23 Sep 2010 annual-return Annual Return 3 Buy now
23 Sep 2010 officers Termination of appointment of secretary (David Walker) 1 Buy now
23 Sep 2010 officers Change of particulars for director (John Brannon) 2 Buy now
23 Sep 2010 officers Termination of appointment of director (David Walker) 1 Buy now
03 Aug 2010 accounts Annual Accounts 5 Buy now
23 Sep 2009 annual-return Return made up to 23/09/09; full list of members 4 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from 40 peplow road stechford birmingham w midlands B33 9LN 1 Buy now
21 Apr 2009 capital Ad 13/04/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
13 Feb 2009 officers Director and secretary appointed david william walker 2 Buy now
13 Feb 2009 officers Director appointed john brannon 2 Buy now
13 Feb 2009 officers Appointment terminated secretary katina harnick 1 Buy now
13 Feb 2009 officers Appointment terminated director anthony harnick 1 Buy now
13 Feb 2009 address Registered office changed on 13/02/2009 from 5 honeyborne road sutton coldfield B75 6BT england 1 Buy now
12 Jan 2009 incorporation Incorporation Company 17 Buy now