AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tue, 15th Jan 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Sun, 20th Nov 2016 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Nov 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 19th Jan 2016: 100.00 GBP
capital
|
|
CH01 |
On Mon, 12th Oct 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 6th Jul 2015. New Address: 7 st. John Street Mansfield Nottinghamshire NG18 1QH. Previous address: Unit 25 Newark Business Park Brunel Drive Newark Nottinghamshire NG24 2EG
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Nov 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Nov 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 20th Dec 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Nov 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 7th Sep 2012. Old Address: 7 St John Street Mansfield Nottinghamshire NG18 1QH England
filed on: 7th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Nov 2011 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Sep 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, July 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newark bathroom and heating centre LTDcertificate issued on 05/07/11
filed on: 5th, July 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 24th Jun 2011 to change company name
change of name
|
|
AA01 |
Accounting reference date changed from Thu, 30th Sep 2010 to Tue, 30th Nov 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Mon, 27th Jun 2011 - the day director's appointment was terminated
filed on: 27th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Jun 2011 new director was appointed.
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Jun 2011 new director was appointed.
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 25th May 2011 - the day director's appointment was terminated
filed on: 25th, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 25th May 2011. Old Address: Unit 25 Newark Business Park Brunel Drive Newark Nottinghamshire NG24 2EG England
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 12th May 2011. Old Address: Unit 15/16 Evans Business Centre Brunel Business Park Jessop Close Northern Road Ind Est Newark Nottinghamshire NG24 2AG England
filed on: 12th, May 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Mar 2011 new director was appointed.
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Nov 2010 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 23rd Mar 2011 new director was appointed.
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 23rd Mar 2011 - the day director's appointment was terminated
filed on: 23rd, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 17th Mar 2011 - the day director's appointment was terminated
filed on: 17th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 18th Jan 2011 new director was appointed.
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 11th Nov 2010. Old Address: 10 Denby Drive Mansfield Nottinghamshire NG18 4SS
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
TM02 |
Mon, 6th Sep 2010 - the day secretary's appointment was terminated
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 6th Sep 2010 - the day director's appointment was terminated
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed east midlands underfloor heating company LIMITEDcertificate issued on 23/08/10
filed on: 23rd, August 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, August 2010
| change of name
|
Free Download
(1 page)
|
AP01 |
On Fri, 13th Aug 2010 new director was appointed.
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Nov 2010 to Thu, 30th Sep 2010
filed on: 13th, August 2010
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Nov 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Nov 2009 with full list of members
filed on: 23rd, November 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 30th Mar 2009 with shareholders record
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2008
filed on: 30th, March 2009
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2007
| incorporation
|
Free Download
(19 pages)
|