(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 14, 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Anglo House Worcester Road Stourport-on-Severn DY13 9AW. Change occurred on March 4, 2024. Company's previous address: Hunt House Farm Frith Common Eardiston Tenbury Wells Worcestershire WR15 8JY England.
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 14, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 14, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 14, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 14, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to March 31, 2018
filed on: 24th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Hunt House Farm Frith Common Eardiston Tenbury Wells Worcestershire WR15 8JY. Change occurred on February 20, 2020. Company's previous address: 3 Church Street Kidderminster Worcestershire DY10 2AD.
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 14, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 14, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, August 2014
| accounts
|
Free Download
(7 pages)
|
(CONNOT) Change of name notice
filed on: 28th, April 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed woodburners and heating services LIMITEDcertificate issued on 28/04/14
filed on: 28th, April 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 1, 2014 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On October 31, 2013 new director was appointed.
filed on: 31st, October 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2013
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on March 14, 2013
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|