A N HEATING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

18/09/2518 September 2025 NewChange of details for Mr Nicholas Wilfred James as a person with significant control on 2020-07-21

View Document

18/09/2518 September 2025 NewCessation of Justin Robert James as a person with significant control on 2020-07-21

View Document

13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM UNIT 1 ENTERPRISE CENTRE LYSANDER ROAD BOWERHILL MELKSHAM WILTSHIRE SN12 6SP ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067289300001

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067289300002

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILFRED JAMES / 25/11/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILFRED JAMES / 30/10/2019

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR JUSTIN ROBERT JAMES / 01/10/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WILFRED JAMES / 01/10/2018

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR JUSTIN ROBERT JAMES / 14/12/2017

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS WILFRED JAMES

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 9 HONEYSUCKLE CLOSE TROWBRIDGE WILTS BA14 7SN

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/07/1410 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES

View Document

11/07/1311 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 01/11/12 STATEMENT OF CAPITAL GBP 100

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR NICHOLAS WILFRED JAMES

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILFRED JAMES / 20/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ROBERT JAMES / 20/10/2009

View Document

06/11/086 November 2008 DIRECTOR APPOINTED JUSTIN ROBERT JAMES

View Document

06/11/086 November 2008 DIRECTOR APPOINTED NICHOLAS WILFRED JAMES

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM WESTFIELD HOUSE BRATTON ROAD WESTBURY WILTSHIRE BA13 3EP UNITED KINGDOM

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW CHAPPELL

View Document

21/10/0821 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company