Advanced company searchLink opens in new window

BERKSHIRE HAMPSHIRE HEATPUMPS LTD

Company number 08513080

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)
12 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
09 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
11 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 Feb 2023 AD01 Registered office address changed from C/O Melanie Curtis Accountants Ltd 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd England to 130 Kirkby Road Sutton in Ashfield Nottinghamshire NG17 1GH on 9 February 2023
16 Aug 2022 AD01 Registered office address changed from Wellington Office Stratfield Saye Reading Berkshire RG7 2BT England to C/O Melanie Curtis Accountants Ltd 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd on 16 August 2022
21 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
11 Apr 2022 CH01 Director's details changed for Mr Neil Rodger Tyler on 8 April 2022
23 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
09 Jul 2021 AP01 Appointment of Miss Amy Fern Tyler as a director on 1 July 2021
09 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
05 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
04 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
27 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
02 Dec 2019 AD01 Registered office address changed from 56 Normoor Road Burghfield Common Reading Berkshire RG7 3QQ to Wellington Office Stratfield Saye Reading Berkshire RG7 2BT on 2 December 2019
02 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
02 Jun 2019 CH01 Director's details changed for Angela Tyler on 27 July 2018
02 Jun 2019 PSC04 Change of details for Angela Fay Tyler as a person with significant control on 27 July 2018
23 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
09 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
09 May 2018 PSC01 Notification of Angela Fay Tyler as a person with significant control on 6 April 2017
09 May 2018 PSC01 Notification of Neil Rodger Tyler as a person with significant control on 6 April 2017
31 Jan 2018 AA Micro company accounts made up to 31 May 2017
04 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016