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)
11 Sep 2017 CH01 Director's details changed for Mr Roy Steven Alderslade on 1 September 2017
02 Mar 2017 CH01 Director's details changed for Mr Roy Steven Alderslade on 2 March 2017
02 Mar 2017 AD01 Registered office address changed from First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3PZ to First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3TZ on 2 March 2017
07 Nov 2016 AA Group of companies' accounts made up to 31 January 2016
14 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
26 Apr 2016 MR01 Registration of charge 086798170002, created on 26 April 2016
07 Jan 2016 MR01 Registration of charge 086798170001, created on 5 January 2016
27 Nov 2015 CH01 Director's details changed for Roy Steven Alderslade on 31 October 2015
28 Oct 2015 AA Group of companies' accounts made up to 31 January 2015
18 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
29 Oct 2014 AA Group of companies' accounts made up to 31 January 2014
08 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
18 Aug 2014 AD01 Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom to First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3PZ on 18 August 2014
10 Oct 2013 AA01 Current accounting period shortened from 30 September 2014 to 31 January 2014
08 Oct 2013 SH01 Statement of capital following an allotment of shares on 23 September 2013
  • GBP 100
08 Oct 2013 TM01 Termination of appointment of Jeremy Rogers as a director
08 Oct 2013 AP01 Appointment of Roy Steven Alderslade as a director
06 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted