(AA) Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) 31st January 2022 - the day director's appointment was terminated
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2022
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th February 2022. New Address: 37 Hungerford Road Norton Stourbridge West Midlands DY8 3AB. Previous address: 14 Cherry Orchard Avenue Halesowen B63 3RY England
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 1st November 2021. New Address: 14 Cherry Orchard Avenue Halesowen B63 3RY. Previous address: Deacon Building Newtown Lane Cradley Heath West Midlands B64 5EB United Kingdom
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 27th August 2021 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Deacon Building Newtown Lane Cradley Heath West Midlands B64 5EB. Previous address: Unit 10 Washington Street Industrial Estate Netherton Dudley West Midlands DY2 9RE United Kingdom
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd October 2018. New Address: Deacon Building Newtown Lane Cradley Heath West Midlands B64 5EB. Previous address: Haydon House Alcester Road Studley B80 7AN England
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 6th September 2018. New Address: Haydon House Alcester Road Studley B80 7AN. Previous address: Unit 10 Washington Street Industrial Estate Washington Street Dudley West Midlands DY2 9PH
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) 30th July 2018 - the day director's appointment was terminated
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th February 2018
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed air conditioning & heating services (uk) LIMITEDcertificate issued on 14/03/17
filed on: 14th, March 2017
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th March 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th April 2016: 300.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th March 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Statement of Capital on 22nd April 2015: 300.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 5th November 2014. New Address: Unit 10 Washington Street Industrial Estate Washington Street Dudley West Midlands DY2 9PH. Previous address: Unit 10 Washington Street Industrial Estate Netherton Dudley West Midlands DY2 9RE
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th March 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th April 2014: 300.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th March 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 13th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th March 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th March 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 26th March 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On 26th March 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th March 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 19th, June 2009
| accounts
|
Free Download
(4 pages)
|
(288b) On 21st May 2009 Appointment terminated director
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On 21st May 2009 Appointment terminated secretary
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/05/2009 from 124 birdbrook road, great barr birmingham west midlands B44 8RX
filed on: 8th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 29th April 2009 with shareholders record
filed on: 29th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 16th, October 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 14th April 2008 with shareholders record
filed on: 14th, April 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 24th January 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 24th January 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 24th January 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 24th January 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(17 pages)
|