Advanced company searchLink opens in new window

D D HEATING LIMITED

Company number 04430777

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)
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