AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 11 Mill Lane Cressing Braintree Essex CM77 8HN. Change occurred on August 10, 2023. Company's previous address: 11 Mill Lane Cressing Braintree Mill Lane Cressing Braintree Essex CM77 8HN England.
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 30, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On July 30, 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 19, 2022 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 19, 2022
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2021
filed on: 5th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Mill Lane Cressing Braintree Mill Lane Cressing Braintree Essex CM77 8HN. Change occurred on July 24, 2021. Company's previous address: 46 Wildeve Avenue Colchester CO4 6AJ England.
filed on: 24th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2019
filed on: 4th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 46 Wildeve Avenue Colchester CO4 6AJ. Change occurred on April 5, 2017. Company's previous address: 6 Mallow Gardens Billericay Essex CM12 0st.
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 30, 2016
filed on: 20th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed p t r heating LIMITEDcertificate issued on 10/09/14
filed on: 10th, September 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 10, 2014
filed on: 10th, September 2014
| resolution
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2011
filed on: 3rd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 19th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2010
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 26th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On March 27, 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to May 13, 2009 - Annual return with full member list
filed on: 13th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 27/01/2009 from 138 ballards walk basildon essex SS15 5JP
filed on: 27th, January 2009
| address
|
Free Download
(1 page)
|
288b |
On October 22, 2008 Appointment terminated secretary
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 28, 2008 - Annual return with full member list
filed on: 28th, April 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On November 29, 2007 New secretary appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 29, 2007 New secretary appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 31, 2007 New director appointed
filed on: 31st, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 31, 2007 New director appointed
filed on: 31st, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On April 5, 2007 Secretary resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 5, 2007 Director resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 5, 2007 Secretary resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 5, 2007 Director resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(18 pages)
|