(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CH03) On Tuesday 14th December 2021 secretary's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th December 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 24th December 2015
capital
|
|
(CONNOT) Change of name notice
filed on: 10th, August 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rad hot installations LIMITEDcertificate issued on 10/08/15
filed on: 10th, August 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th December 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th December 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 7th January 2014
capital
|
|
(TM01) Director's appointment was terminated on Monday 9th December 2013
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th December 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th December 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th December 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thursday 21st January 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th December 2009
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thursday 21st January 2010 secretary's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 21st January 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 21st January 2010 from 64 Surbiton Road Southend on Sea SS2 4NS
filed on: 21st, January 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 19th, March 2009
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed rad hot plumbing LTDcertificate issued on 25/02/09
filed on: 23rd, February 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 24th December 2008 - Annual return with full member list
filed on: 24th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2007
filed on: 17th, March 2008
| accounts
|
Free Download
(11 pages)
|
(363s) Period up to Monday 14th January 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Monday 14th January 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 350 shares on Monday 16th April 2007. Value of each share 1 £, total number of shares: 700.
filed on: 11th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 350 shares on Monday 16th April 2007. Value of each share 1 £, total number of shares: 700.
filed on: 11th, May 2007
| capital
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 8th January 2007 New director appointed
filed on: 8th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 8th January 2007 New director appointed
filed on: 8th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 8th January 2007 New secretary appointed;new director appointed
filed on: 8th, January 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 348 shares on Thursday 14th December 2006. Value of each share 1 £, total number of shares: 350.
filed on: 8th, January 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Monday 8th January 2007 New secretary appointed;new director appointed
filed on: 8th, January 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 348 shares on Thursday 14th December 2006. Value of each share 1 £, total number of shares: 350.
filed on: 8th, January 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Thursday 14th December 2006 Director resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 14th December 2006 Secretary resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 14th December 2006 Director resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 14th December 2006 Secretary resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, December 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 13th, December 2006
| incorporation
|
Free Download
(13 pages)
|