Advanced company searchLink opens in new window

WHOLESALE HEATPUMPS LTD

Company number 11816063

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
19 Dec 2022 TM01 Termination of appointment of Stuart Lavelle as a director on 16 December 2022
09 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
15 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
12 Jan 2022 SH08 Change of share class name or designation
23 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Dec 2021 MA Memorandum and Articles of Association
20 Dec 2021 SH10 Particulars of variation of rights attached to shares
20 Dec 2021 SH10 Particulars of variation of rights attached to shares
23 Nov 2021 AD01 Registered office address changed from 12 Tundry Way Tundry Way Blaydon-on-Tyne NE21 5SJ United Kingdom to Unit 2C Rekendyke Industrial Estate South Shields NE33 5BZ on 23 November 2021
23 Nov 2021 CH01 Director's details changed for Mr Stuart Lavelle on 18 November 2021
23 Nov 2021 CH01 Director's details changed for Mr Christopher Bruce on 18 November 2021
23 Nov 2021 PSC04 Change of details for Mr Sean Anthony Langston as a person with significant control on 18 November 2021
23 Nov 2021 PSC04 Change of details for Mr Christopher Bruce as a person with significant control on 18 November 2021
16 Sep 2021 CH01 Director's details changed for Mr Stuart Lavell on 5 July 2021
09 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
08 Jul 2021 AD03 Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Haugh Lane Hexham Northumberland NE46 3PU
08 Jul 2021 AD02 Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Haugh Lane Hexham Northumberland NE46 3PU
07 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-05
05 Jul 2021 AP01 Appointment of Mr Stuart Lavell as a director on 5 July 2021
02 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with updates
02 Jul 2021 TM01 Termination of appointment of David John Langston as a director on 11 December 2020