Advanced company searchLink opens in new window

WOODFORD HEATING HOLDINGS LIMITED

Company number 08679817

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 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
29 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
20 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
15 Sep 2022 PSC05 Change of details for Karm Investments Limited as a person with significant control on 1 September 2022
15 Sep 2022 CH01 Director's details changed for Mr Roy Steven Alderslade on 1 September 2022
25 Nov 2021 AD01 Registered office address changed from First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3TZ United Kingdom to 8 Longaford Way Brentwood Essex CM13 2LT on 25 November 2021
22 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
09 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
30 Oct 2020 AA Group of companies' accounts made up to 31 January 2020
10 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with updates
11 Feb 2020 CH01 Director's details changed for Mr Roy Steven Alderslade on 7 February 2020
01 Oct 2019 CS01 Confirmation statement made on 6 September 2019 with updates
27 Sep 2019 AA Group of companies' accounts made up to 31 January 2019
11 Apr 2019 PSC02 Notification of Karm Investments Limited as a person with significant control on 25 February 2019
11 Apr 2019 PSC07 Cessation of Roy Steven Alderslade as a person with significant control on 25 February 2019
09 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Dis-application of article 14 of the articles of association in respect of cinflict of director interest 25/02/2019
16 Nov 2018 CS01 Confirmation statement made on 6 September 2018 with updates
16 Nov 2018 AA Group of companies' accounts made up to 31 January 2018
19 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide shares 100 issued shares of £1 into 10000 ordinary shares of £0.01 each 02/01/2018
15 Feb 2018 SH02 Sub-division of shares on 2 January 2018
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • GBP 101.00
06 Nov 2017 AA Group of companies' accounts made up to 31 January 2017
11 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates