Advanced company searchLink opens in new window

M J WYATT HEATING LTD

Company number 11040329

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)
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
27 Jul 2023 PSC04 Change of details for Mr Michael Wyatt as a person with significant control on 27 July 2023
27 Jul 2023 PSC07 Cessation of Suzanne Price as a person with significant control on 27 July 2023
15 Dec 2022 PSC04 Change of details for Mrs Suzanne Price as a person with significant control on 16 November 2017
15 Dec 2022 PSC04 Change of details for Mr Michael Wyatt as a person with significant control on 16 November 2017
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
20 Oct 2022 PSC04 Change of details for Mr Michael Wyatt as a person with significant control on 16 November 2017
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
16 Nov 2021 AD01 Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 16 November 2021
02 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 31 October 2020
07 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
01 Sep 2020 AD01 Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN on 1 September 2020
26 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
06 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
04 Nov 2019 PSC04 Change of details for Mrs Suzanne Price as a person with significant control on 16 November 2017
01 Nov 2019 PSC01 Notification of Michael Wyatt as a person with significant control on 16 November 2017
28 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
14 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
21 Mar 2018 CH01 Director's details changed for Mrs Suzanne Price on 21 March 2018
21 Mar 2018 CH01 Director's details changed for Mr Michael Wyatt on 21 March 2018
21 Mar 2018 PSC04 Change of details for Mrs Suzanne Price as a person with significant control on 21 March 2018
16 Nov 2017 AP01 Appointment of Mr Michael Wyatt as a director on 16 November 2017
31 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-31
  • GBP 100