- Company Overview for HEATING WORLD OF SPARES LIMITED (06014278)
- Filing history for HEATING WORLD OF SPARES LIMITED (06014278)
- People for HEATING WORLD OF SPARES LIMITED (06014278)
- Charges for HEATING WORLD OF SPARES LIMITED (06014278)
- More for HEATING WORLD OF SPARES LIMITED (06014278)
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) |
---|---|---|---|
23 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
01 Sep 2023 | PSC04 | Change of details for Mr Aaron Luke Scott as a person with significant control on 15 November 2022 | |
01 Sep 2023 | PSC07 | Cessation of Kai Raymond Scott as a person with significant control on 15 November 2022 | |
01 Sep 2023 | TM01 | Termination of appointment of Raymond Scott as a director on 15 November 2022 | |
01 Sep 2023 | TM01 | Termination of appointment of Kai Raymond Scott as a director on 15 November 2022 | |
18 Jun 2023 | MR04 | Satisfaction of charge 1 in full | |
02 Mar 2023 | MR04 | Satisfaction of charge 060142780002 in full | |
25 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
10 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
25 Oct 2021 | AD01 | Registered office address changed from 1B Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA England to Unit 2 Beaumont Square Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XN on 25 October 2021 | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
03 Dec 2018 | CH01 | Director's details changed for Mrs Emmeline Scott on 3 December 2018 | |
03 Dec 2018 | CH01 | Director's details changed for Mr Raymond Scott on 3 December 2018 | |
03 Dec 2018 | CH01 | Director's details changed for Kai Raymond Scott on 3 December 2018 | |
13 Jul 2018 | PSC04 | Change of details for Mr Aaron Luke Scott as a person with significant control on 12 July 2018 | |
13 Jul 2018 | CH03 | Secretary's details changed for Aaron Luke Scott on 12 July 2018 | |
13 Jul 2018 | CH01 | Director's details changed for Mrs Emmeline Scott on 12 July 2018 |