Advanced company searchLink opens in new window

ZIP HEATERS (UK) LTD

Company number 02649782

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)
17 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
03 Oct 2012 CERTNM Company name changed zip heaters (uk) LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-10-03
  • NM01 ‐ Change of name by resolution
04 Apr 2012 AA Accounts for a medium company made up to 30 June 2011
27 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 13
18 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
31 Mar 2011 AA Accounts for a medium company made up to 30 June 2010
15 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 12
18 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
18 Oct 2010 TM02 Termination of appointment of Christopher Binnie as a secretary
18 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 11
09 Sep 2010 AP01 Appointment of Brian Chertkow as a director
30 Jun 2010 AP01 Appointment of Mr John Herbert Frederick Bowhill as a director
19 Mar 2010 AP03 Appointment of Mr Christopher James Hannant as a secretary
15 Mar 2010 AA Accounts for a medium company made up to 30 June 2009
02 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 10
13 Nov 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
16 Jul 2009 288b Appointment terminated director james foxall
08 Apr 2009 AA Accounts for a medium company made up to 30 June 2008
29 Sep 2008 363a Return made up to 24/09/08; full list of members
09 Aug 2008 395 Particulars of a mortgage or charge / charge no: 9
06 May 2008 288a Director appointed mr alan trevor butler
25 Oct 2007 AA Accounts for a medium company made up to 30 June 2007
26 Sep 2007 363a Return made up to 24/09/07; full list of members
23 Jul 2007 288b Director resigned
29 Jun 2007 395 Particulars of mortgage/charge