(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 13th April 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3a Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW England to 9 West Tyning Marksbury Bath BA2 9HQ on Tuesday 28th February 2023
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 13th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 31st July 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 31st July 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 31st July 2021
filed on: 13th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 13th April 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 13th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 17th January 2020
filed on: 17th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from Ground Floor Office 23 High Street Yatton North Somerset BS49 4JD to 3a Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW on Thursday 16th January 2020
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 13th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 13th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 13th April 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 13th April 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 25th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Sunday 18th October 2015.
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 13th April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) 6100.00 GBP is the capital in company's statement on Wednesday 22nd April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 13th April 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 50100.00 GBP is the capital in company's statement on Tuesday 29th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 4th October 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 13th April 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 5th April 2013 from 16 Derham Park Yatton Bristol North Somerset BS49 4DZ United Kingdom
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 11th December 2012
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed pollard's heating LIMITEDcertificate issued on 04/10/12
filed on: 4th, October 2012
| change of name
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Wednesday 3rd October 2012
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 3rd October 2012
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 3rd October 2012.
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 3rd October 2012.
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, April 2012
| incorporation
|
Free Download
(25 pages)
|