THE EARLSDON HEATING COMPANY LIMITED

07842084
4 LATHAM ROAD COVENTRY ENGLAND CV5 6HR

Documents

Documents
Date Category Description Pages
30 Mar 2024 accounts Annual Accounts 9 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Mar 2023 accounts Annual Accounts 10 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2022 accounts Annual Accounts 10 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jun 2021 accounts Annual Accounts 9 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2020 accounts Annual Accounts 9 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2019 capital Return of Allotment of shares 4 Buy now
28 Mar 2019 capital Return of Allotment of shares 4 Buy now
26 Mar 2019 accounts Annual Accounts 9 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2018 accounts Annual Accounts 8 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2017 accounts Annual Accounts 7 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Jul 2016 officers Appointment of director (Mr Simon Warmington) 2 Buy now
28 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2016 accounts Annual Accounts 7 Buy now
01 Dec 2015 annual-return Annual Return 6 Buy now
01 Aug 2015 mortgage Registration of a charge 45 Buy now
18 Mar 2015 accounts Annual Accounts 6 Buy now
24 Nov 2014 annual-return Annual Return 6 Buy now
10 Feb 2014 capital Statement of capital (Section 108) 4 Buy now
10 Feb 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Feb 2014 insolvency Solvency statement dated 04/02/14 1 Buy now
10 Feb 2014 resolution Resolution 1 Buy now
06 Feb 2014 mortgage Registration of a charge 26 Buy now
14 Jan 2014 annual-return Annual Return 5 Buy now
06 Nov 2013 accounts Annual Accounts 5 Buy now
06 Jul 2013 officers Appointment of secretary (Mrs. Emma Caroline Warmington) 1 Buy now
06 Jul 2013 officers Termination of appointment of director (Robert Mansfield) 1 Buy now
20 Dec 2012 annual-return Annual Return 5 Buy now
20 Dec 2012 capital Return of Allotment of shares 5 Buy now
20 Nov 2012 accounts Annual Accounts 5 Buy now
21 Feb 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
29 Nov 2011 officers Appointment of director (Mr. Dean Warmington) 2 Buy now
16 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2011 officers Appointment of director (Mr. Robert Charles Mansfield) 2 Buy now
16 Nov 2011 officers Termination of appointment of director (Gregory Flowers) 1 Buy now
10 Nov 2011 incorporation Incorporation Company 7 Buy now