LOGICOOL AIR CONDITIONING & HEAT PUMPS LIMITED
Company number 06706705
- Company Overview for LOGICOOL AIR CONDITIONING & HEAT PUMPS LIMITED (06706705)
- Filing history for LOGICOOL AIR CONDITIONING & HEAT PUMPS LIMITED (06706705)
- People for LOGICOOL AIR CONDITIONING & HEAT PUMPS LIMITED (06706705)
- Charges for LOGICOOL AIR CONDITIONING & HEAT PUMPS LIMITED (06706705)
- More for LOGICOOL AIR CONDITIONING & HEAT PUMPS LIMITED (06706705)
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) |
---|---|---|---|
20 Apr 2017 | CH01 | Director's details changed for Mrs Gillian Richardson on 20 April 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | AD01 | Registered office address changed from The Machine House Newfields Moira Swadlincote Derbyshire DE12 6EG to Unit 1 the Machine House Newfields Moira Swadlincote Derbyshire DE12 6EG on 20 October 2015 | |
08 May 2015 | MR04 | Satisfaction of charge 1 in full | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
22 Sep 2014 | AD01 | Registered office address changed from The Machine House Newfields Moira Swadlincote Derbyshire DE12 6EG England to The Machine House Newfields Moira Swadlincote Derbyshire DE12 6EG on 22 September 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Mrs Gillian Richardson on 1 June 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Mr Karl David Richardson on 1 June 2014 | |
31 May 2014 | MR01 | Registration of charge 067067050002 | |
28 May 2014 | CERTNM |
Company name changed logicool air conditioning distribution LIMITED\certificate issued on 28/05/14
|
|
27 May 2014 | AD01 | Registered office address changed from Units 4-5 George Holmes Business Centre George Holmes Way Swadlincote Derbyshire DE11 9DF on 27 May 2014 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
05 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
05 Oct 2012 | AD01 | Registered office address changed from Unit 4 George Holmes Business Centre George Holmes Way Swadlincote Derbyshire DE11 9DF on 5 October 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
05 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |