- Company Overview for COMBAT HVAC LIMITED (02955148)
- Filing history for COMBAT HVAC LIMITED (02955148)
- People for COMBAT HVAC LIMITED (02955148)
- Charges for COMBAT HVAC LIMITED (02955148)
- More for COMBAT HVAC LIMITED (02955148)
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 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
22 Sep 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
21 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
12 Feb 2015 | CERTNM |
Company name changed roberts-gordon europe LIMITED\certificate issued on 12/02/15
|
|
14 Nov 2014 | TM01 | Termination of appointment of Mark Dines as a director on 7 November 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Joe Belczak as a director on 30 September 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Paul Dines as a director on 30 September 2014 | |
15 Sep 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
02 Jul 2014 | MR04 | Satisfaction of charge 7 in full | |
02 Jul 2014 | MR04 | Satisfaction of charge 8 in full | |
13 Jun 2014 | TM01 | Termination of appointment of Richard Harris as a director | |
16 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
22 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
31 Jan 2013 | AP01 | Appointment of Mr Richard Harris as a director | |
14 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
13 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
07 Jun 2012 | CH01 | Director's details changed for Mr Richard William Swift on 1 June 2012 | |
06 Jun 2012 | CH03 | Secretary's details changed for Mr Richard William Swift on 1 June 2012 | |
12 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
03 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
03 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
07 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
07 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 |