Advanced company searchLink opens in new window

CARILLION HEATING SERVICES LIMITED

Company number 04996458

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)
25 Jul 2011 AD01 Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7DF on 25 July 2011
04 Jul 2011 TM01 Termination of appointment of Richard Rodgers as a director
15 Jun 2011 TM02 Termination of appointment of Christopher Judd as a secretary
09 Jun 2011 AP01 Appointment of Mr Richard Francis Tapp as a director
09 Jun 2011 AP01 Appointment of Richard John Adam as a director
09 Jun 2011 AP01 Appointment of Paul Richard Varley as a director
09 Jun 2011 AP01 Appointment of Mr John Mcdonough as a director
09 Jun 2011 AP01 Appointment of Richard John Howson as a director
09 Jun 2011 AP03 Appointment of Alison Margaret Shepley as a secretary
17 May 2011 AA01 Current accounting period extended from 31 May 2011 to 30 November 2011
15 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
01 Mar 2011 AA Full accounts made up to 31 May 2010
23 Dec 2010 AR01 Annual return made up to 16 December 2010 with full list of shareholders
13 Dec 2010 TM01 Termination of appointment of John Bailey as a director
17 Nov 2010 AP01 Appointment of Mr Richard Rodgers as a director
16 Nov 2010 AP01 Appointment of Mr Neil Spann as a director
16 Nov 2010 TM01 Termination of appointment of Michael Mc Mahon as a director
03 Mar 2010 AA Full accounts made up to 31 May 2009
18 Dec 2009 AR01 Annual return made up to 16 December 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Mr John Roger Bailey on 11 December 2009
11 Dec 2009 CH03 Secretary's details changed for Christopher Judd on 11 December 2009
11 Dec 2009 CH01 Director's details changed for Mr Michael Mc Mahon on 11 December 2009
01 Apr 2009 AA Full accounts made up to 31 May 2008
20 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
27 Feb 2009 287 Registered office changed on 27/02/2009 from eaga house archbold terrace jesmond newcastle upon tyne tyne & wear NE2 1DB