- Company Overview for D D HEATING LIMITED (04430777)
- Filing history for D D HEATING LIMITED (04430777)
- People for D D HEATING LIMITED (04430777)
- Charges for D D HEATING LIMITED (04430777)
- Insolvency for D D HEATING LIMITED (04430777)
- More for D D HEATING LIMITED (04430777)
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) |
---|---|---|---|
02 Jan 2013 | TM01 | Termination of appointment of Christoph Grosser as a director | |
12 Jul 2012 | CH01 | Director's details changed for Mr James Edward Moore on 11 July 2012 | |
07 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
08 Feb 2012 | CH01 | Director's details changed for Mr James Edward Moore on 8 February 2012 | |
08 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Jun 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
09 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
18 May 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
17 May 2010 | AD03 | Register(s) moved to registered inspection location | |
17 May 2010 | AD01 | Registered office address changed from None Nottingham Road Belper Derbyshire DE56 1JT United Kingdom on 17 May 2010 | |
17 May 2010 | CH01 | Director's details changed for Christoph Michael Grosser on 19 April 2010 | |
17 May 2010 | CH01 | Director's details changed for Mr. Achim Bratz on 19 April 2010 | |
17 May 2010 | AD02 | Register inspection address has been changed | |
05 May 2010 | AD01 | Registered office address changed from Units 16-19 the Manton Centre Manton Lane Bedford MK41 7PX on 5 May 2010 | |
12 Nov 2009 | AP01 | Appointment of Mr. Achim Bratz as a director | |
11 May 2009 | AA | Full accounts made up to 31 December 2008 | |
27 Apr 2009 | 288a | Secretary appointed stephen victor wakely | |
22 Apr 2009 | 363a | Return made up to 19/04/09; full list of members | |
07 Apr 2009 | 288a | Director appointed stephen victor wakely | |
03 Apr 2009 | 288b | Appointment terminated secretary christoph turner | |
02 Feb 2009 | AUD | Auditor's resignation | |
02 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |