Advanced company searchLink opens in new window

COFATHEC HEATSAVE LIMITED

Company number 01382270

Filter by category

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)
10 Apr 2014 AD01 Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014
10 Apr 2014 AP03 Appointment of Miss Simone Tudor as a secretary
10 Apr 2014 TM02 Termination of appointment of Michael Booth as a secretary
29 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 July 2013
28 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
08 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
13 Jul 2012 AD01 Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 13 July 2012
25 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Nov 2011 TM01 Termination of appointment of Richard Derry as a director
12 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
18 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Oct 2010 AP01 Appointment of Mr Colin Stephen Hale as a director
03 Oct 2010 AA Full accounts made up to 31 December 2009
10 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
10 Jul 2010 AD01 Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 10 July 2010
09 Jul 2010 AA Group of companies' accounts made up to 31 December 2008
30 Mar 2010 TM01 Termination of appointment of Peter Talbot as a director
17 Aug 2009 288a Secretary appointed mr michael andrew booth
17 Aug 2009 287 Registered office changed on 17/08/2009 from 46 loman street london SE1 0BA
17 Aug 2009 288a Director appointed mr michael andrew booth
17 Aug 2009 288a Director appointed mr richard ironmonger derry
17 Aug 2009 288b Appointment terminated director richard derry