J.C HEATING (IW) LIMITED

06998141
EXCHANGE HOUSE ST. CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ

Documents

Documents
Date Category Description Pages
26 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2023 accounts Annual Accounts 5 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 5 Buy now
10 Dec 2021 accounts Annual Accounts 5 Buy now
11 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2020 accounts Annual Accounts 5 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 5 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 5 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2018 officers Change of particulars for director (Mr Justin Timothy Clayton) 2 Buy now
19 Dec 2017 accounts Annual Accounts 5 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2016 accounts Annual Accounts 5 Buy now
03 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2015 accounts Annual Accounts 7 Buy now
05 Sep 2015 annual-return Annual Return 3 Buy now
17 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2014 accounts Annual Accounts 7 Buy now
19 Sep 2014 annual-return Annual Return 3 Buy now
20 Dec 2013 accounts Annual Accounts 8 Buy now
26 Sep 2013 annual-return Annual Return 3 Buy now
30 Jan 2013 accounts Annual Accounts 8 Buy now
14 Sep 2012 annual-return Annual Return 3 Buy now
28 Dec 2011 accounts Annual Accounts 4 Buy now
26 Oct 2011 annual-return Annual Return 3 Buy now
14 Jan 2011 accounts Annual Accounts 4 Buy now
16 Sep 2010 annual-return Annual Return 3 Buy now
12 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
12 Nov 2009 change-of-name Change Of Name Notice 1 Buy now
05 Nov 2009 officers Change of particulars for director (Mr Justin Timothy Clayton) 2 Buy now
05 Nov 2009 officers Appointment of director (Mr Justin Timothy Clayton) 2 Buy now
05 Nov 2009 officers Appointment of director (Mrs Jodie Anne Clayton) 2 Buy now
05 Nov 2009 capital Return of Allotment of shares 2 Buy now
05 Nov 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Nov 2009 officers Termination of appointment of secretary (Garbetts Nominees Ltd) 1 Buy now
05 Nov 2009 officers Termination of appointment of director (Paul Garbett) 1 Buy now
24 Aug 2009 incorporation Incorporation Company 9 Buy now