Advanced company searchLink opens in new window

HEATING WORLD OF SPARES LIMITED

Company number 06014278

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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