Advanced company searchLink opens in new window

BUCKINGHAMSHIRE HEATING LIMITED

Company number 05678212

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)
29 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
24 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
10 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
19 May 2022 AD01 Registered office address changed from 12 Wycombe Lane Wooburn Green High Wycombe HP10 0HE England to 12 Wycombe Lane Wooburn Green High Wycombe HP10 0HE on 19 May 2022
19 May 2022 AD01 Registered office address changed from Suffolk House 54-55 the Green Wooburn Green High Wycombe HP10 0EU England to 12 Wycombe Lane Wooburn Green High Wycombe HP10 0HE on 19 May 2022
01 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
01 Feb 2022 CH01 Director's details changed for Mr. James Andrew Bennett on 1 February 2022
01 Feb 2022 CH03 Secretary's details changed for Mr. James Andrew Bennett on 1 February 2022
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
24 Oct 2021 CH01 Director's details changed for Mr Oliver Yervand Galustian on 20 October 2021
24 Oct 2021 PSC04 Change of details for Mr Oliver Yervand Galustian as a person with significant control on 20 October 2021
24 Oct 2021 AD01 Registered office address changed from 22 Northcroft Northcroft Wooburn Green High Wycombe HP10 0BP England to Suffolk House 54-55 the Green Wooburn Green High Wycombe HP10 0EU on 24 October 2021
20 Oct 2021 AD01 Registered office address changed from Suffolk House 54 - 55 the Green Wooburn Green High Wycombe HP10 0EU England to 22 Northcroft Northcroft Wooburn Green High Wycombe HP10 0BP on 20 October 2021
12 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
11 Feb 2021 PSC01 Notification of Oliver Galustian as a person with significant control on 11 February 2021
11 Feb 2021 PSC07 Cessation of Oliver Galustian as a person with significant control on 11 February 2021
29 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
20 Oct 2020 PSC04 Change of details for Mr James Andrew Bennett as a person with significant control on 11 October 2020
08 May 2020 MR01 Registration of charge 056782120001, created on 1 May 2020
03 Feb 2020 AD01 Registered office address changed from 54-55 the Green the Green Wooburn Green High Wycombe HP10 0EU England to Suffolk House 54 - 55 the Green Wooburn Green High Wycombe HP10 0EU on 3 February 2020
31 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
30 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018