AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, May 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Fri, 27th Aug 2021. New Address: 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG. Previous address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 16th Aug 2021 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Aug 2021 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 16th Aug 2021 secretary's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Fri, 21st Sep 2018 - the day director's appointment was terminated
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 14th Mar 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 14th Mar 2018 secretary's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 14th Mar 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Mar 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 14th Mar 2018. New Address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN. Previous address: 37 Fraser Close Chelmsford Essex CM2 0TD
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kevin davis heating services LTDcertificate issued on 02/05/17
filed on: 2nd, May 2017
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Wed, 26th Apr 2017 new director was appointed.
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Mar 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Mar 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Mar 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Mar 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 22nd, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Mar 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Mar 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(6 pages)
|
TM02 |
Tue, 22nd Mar 2011 - the day secretary's appointment was terminated
filed on: 22nd, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Tue, 27th Apr 2010
filed on: 27th, April 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Mar 2010 with full list of members
filed on: 22nd, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 1st Mar 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Mar 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 8th Mar 2010. Old Address: Finance House the Square Great Notley Braintree Essex CM77 7WT
filed on: 8th, March 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 16th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Wed, 4th Mar 2009 with shareholders record
filed on: 4th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 4th, December 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Tue, 4th Mar 2008 with shareholders record
filed on: 4th, March 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 23rd, August 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 23rd, August 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 25th Apr 2007 with shareholders record
filed on: 25th, April 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 25th Apr 2007 with shareholders record
filed on: 25th, April 2007
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, March 2007
| incorporation
|
Free Download
(20 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, March 2007
| incorporation
|
Free Download
(20 pages)
|
CERTNM |
Company name changed davis hilton heating services li mitedcertificate issued on 21/03/07
filed on: 21st, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed davis hilton heating services li mitedcertificate issued on 21/03/07
filed on: 21st, March 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On Tue, 27th Feb 2007 Director resigned
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 27th Feb 2007 Director resigned
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2006
filed on: 8th, January 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2006
filed on: 8th, January 2007
| accounts
|
Free Download
(9 pages)
|
363s |
Annual return up to Fri, 19th May 2006 with shareholders record
filed on: 19th, May 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to Fri, 19th May 2006 with shareholders record
filed on: 19th, May 2006
| annual return
|
Free Download
(7 pages)
|
288a |
On Wed, 20th Jul 2005 New director appointed
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 20th Jul 2005 New director appointed
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 20th Jul 2005 New secretary appointed
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 20th Jul 2005 New secretary appointed
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 27th Jun 2005 New director appointed
filed on: 27th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 27th Jun 2005 New director appointed
filed on: 27th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 27th Jun 2005 New director appointed
filed on: 27th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 27th Jun 2005 Director resigned
filed on: 27th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 27th Jun 2005 Director resigned
filed on: 27th, June 2005
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 27th Jun 2005 New director appointed
filed on: 27th, June 2005
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed k p davis heating services limit edcertificate issued on 17/06/05
filed on: 17th, June 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed k p davis heating services limit edcertificate issued on 17/06/05
filed on: 17th, June 2005
| change of name
|
Free Download
(2 pages)
|
288b |
On Wed, 4th May 2005 Director resigned
filed on: 4th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 4th May 2005 Director resigned
filed on: 4th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 4th May 2005 Secretary resigned;director resigned
filed on: 4th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 4th May 2005 Secretary resigned;director resigned
filed on: 4th, May 2005
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed k p davies heating services limi tedcertificate issued on 17/03/05
filed on: 17th, March 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed k p davies heating services limi tedcertificate issued on 17/03/05
filed on: 17th, March 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2005
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2005
| incorporation
|
Free Download
(20 pages)
|