Advanced company searchLink opens in new window

COMBAT HVAC LIMITED

Company number 02955148

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)
27 Sep 2010 AA Full accounts made up to 31 December 2009
27 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Joe Belczak on 30 June 2010
27 Jul 2010 CH01 Director's details changed for Ian Derek Cooper on 30 June 2010
21 Jan 2010 TM01 Termination of appointment of Damien Oakley as a director
13 Oct 2009 AA Full accounts made up to 31 December 2008
10 Sep 2009 363a Return made up to 30/06/09; full list of members
14 Oct 2008 AA Full accounts made up to 31 December 2007
26 Aug 2008 363a Return made up to 30/06/08; full list of members
15 May 2008 288b Appointment terminated director mark pepper
03 Dec 2007 363a Return made up to 30/06/07; full list of members
10 Oct 2007 395 Particulars of mortgage/charge
30 Sep 2007 AA Full accounts made up to 31 December 2006
25 Jul 2007 287 Registered office changed on 25/07/07 from: bilston industrial estate oxford st bilston west midlands WV14 7EG
25 Oct 2006 AA Full accounts made up to 31 December 2005
12 Oct 2006 395 Particulars of mortgage/charge
23 Aug 2006 363a Return made up to 30/06/06; full list of members
24 Aug 2005 AA Full accounts made up to 31 December 2004
12 Jul 2005 363s Return made up to 30/06/05; full list of members
04 Feb 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2004 AA Full accounts made up to 31 December 2003
22 Oct 2004 403a Declaration of satisfaction of mortgage/charge
06 Oct 2004 288a New director appointed
27 Jul 2004 363s Return made up to 30/06/04; full list of members
06 Feb 2004 AUD Auditor's resignation