Advanced company searchLink opens in new window

N & P CLIMATE CONTROL LIMITED

Company number 05603018

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)
10 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
05 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
20 Feb 2014 AA01 Current accounting period shortened from 31 October 2014 to 31 May 2014
17 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
06 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
31 Aug 2012 AD01 Registered office address changed from Servacomm Redhall Site Patrington Road Ottringham Hull North Humberside HU12 0AD on 31 August 2012
24 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Jan 2012 TM02 Termination of appointment of Tina Firth as a secretary
02 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
14 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Mar 2011 AD01 Registered office address changed from Unit 5 Dalton Street Hull East Yorkshire HU8 8BB on 11 March 2011
12 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
06 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
17 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Paul Arthur Gray on 25 October 2009
16 Nov 2009 CH01 Director's details changed for Tina Firth on 25 October 2009
16 Nov 2009 CH01 Director's details changed for Julie Gray on 25 October 2009
16 Nov 2009 CH01 Director's details changed for Neil Firth on 25 October 2009
16 Nov 2009 CH03 Secretary's details changed for Tina Firth on 25 October 2009
20 Jun 2009 CERTNM Company name changed firth cooling/heating solutions LIMITED\certificate issued on 24/06/09
18 Jun 2009 287 Registered office changed on 18/06/2009 from patrington road ottringham hull east yorkshire HU12 0AD
26 Feb 2009 AA Total exemption small company accounts made up to 31 October 2008
12 Nov 2008 287 Registered office changed on 12/11/2008 from patrington road ottringham hull yorkshire HU12 0AD