- Company Overview for BERING HEATING SUPPLIES LIMITED (01066658)
- Filing history for BERING HEATING SUPPLIES LIMITED (01066658)
- People for BERING HEATING SUPPLIES LIMITED (01066658)
- Charges for BERING HEATING SUPPLIES LIMITED (01066658)
- More for BERING HEATING SUPPLIES LIMITED (01066658)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
09 May 2024 | PSC04 | Change of details for Ms Rosemary Elizabeth Manning as a person with significant control on 1 May 2024 | |
09 May 2024 | PSC04 | Change of details for Richard Andrew Neale as a person with significant control on 1 May 2024 | |
01 Feb 2024 | PSC04 | Change of details for Richard Andrew Neale as a person with significant control on 1 February 2024 | |
01 Feb 2024 | PSC04 | Change of details for Ms Rosemary Elizabeth Manning as a person with significant control on 1 February 2024 | |
01 Feb 2024 | AD01 | Registered office address changed from Suite 9 Market House 21 Market Place Wokingham Berkshire RG40 1AP England to C/O Millward, May & Co 55a Peach Street Wokingham Berkshire RG40 1XP on 1 February 2024 | |
01 Feb 2024 | CH01 | Director's details changed for Richard Andrew Neale on 1 February 2024 | |
01 Feb 2024 | CH01 | Director's details changed for Mr Nigel John Lambden on 1 February 2024 | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
10 May 2022 | CH01 | Director's details changed for Mr Nigel John Lambden on 8 May 2022 | |
09 Mar 2022 | AP01 | Appointment of Mr Nigel John Lambden as a director on 9 March 2022 | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Suite 9 Market House 21 Market Place Wokingham Berkshire RG40 1AP on 17 August 2021 | |
11 May 2021 | PSC04 | Change of details for Ms Rosemary Elizabeth Manning as a person with significant control on 10 May 2021 | |
11 May 2021 | PSC04 | Change of details for Richard Andrew Neale as a person with significant control on 10 May 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
11 May 2021 | CH01 | Director's details changed for Richard Andrew Neale on 10 May 2021 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
21 May 2020 | PSC04 | Change of details for Ms Rosemary Elizabeth Manning as a person with significant control on 6 April 2016 | |
21 May 2020 | PSC04 | Change of details for Richard Andrew Neale as a person with significant control on 6 April 2016 | |
07 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 |