AFFORDABLE WARMTH SOLUTIONS CIC

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Michael John Foster as a director on 2025-04-01

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

23/12/2423 December 2024 Director's details changed for Ms Jennifer Margaret Saunders on 2024-12-23

View Document

23/12/2423 December 2024 Director's details changed for Mr Jeremy Ellis Nesbitt on 2024-12-23

View Document

23/12/2423 December 2024 Director's details changed for Mr Jonathan Richard Alan Leech on 2024-12-23

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2024-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

01/11/231 November 2023 Accounts for a small company made up to 2023-03-31

View Document

03/07/233 July 2023 Appointment of Mrs Heather Jane Watts as a director on 2023-06-29

View Document

17/02/2317 February 2023 Termination of appointment of Mark Andrew Belmega as a director on 2023-02-07

View Document

09/02/239 February 2023 Termination of appointment of Jonathan Butterworth as a director on 2023-02-07

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

28/11/2228 November 2022 Accounts for a small company made up to 2022-03-31

View Document

31/10/2231 October 2022 Registered office address changed from Wrigleys Solicitors Llp 19 Cookridge Street Leeds West Yorkshire LS2 3AG to Wrigleys Solicitors Llp 3rd Floor, 3 Wellington Place Leeds LS1 4AP on 2022-10-31

View Document

26/01/2226 January 2022 Memorandum and Articles of Association

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

23/11/2123 November 2021 Accounts for a small company made up to 2021-03-31

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BENNETT / 21/12/2014

View Document

09/01/159 January 2015 22/12/14 NO MEMBER LIST

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MOON

View Document

08/01/148 January 2014 22/12/13 NO MEMBER LIST

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR LOIS WHITEHOUSE

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR DAVID NICHOLAS MOON

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR JOHN HEALEY

View Document

10/01/1310 January 2013 22/12/12 NO MEMBER LIST

View Document

09/01/139 January 2013 ARTICLES OF ASSOCIATION

View Document

09/01/139 January 2013 ALTER ARTICLES 03/12/2012

View Document

25/10/1225 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WICKS

View Document

04/01/124 January 2012 22/12/11 NO MEMBER LIST

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MRS LOIS WHITEHOUSE

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR TAPOSHI CROFT

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER PAUL BENNETT

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD COURT

View Document

07/01/117 January 2011 22/12/10 NO MEMBER LIST

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR MALCOLM HUNT WICKS

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD ALAN LEECH / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES COURT / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET SAUNDERS / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ELLIS NESBITT / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAPOSHI SARAH CROFT / 08/01/2010

View Document

08/01/108 January 2010 22/12/09 NO MEMBER LIST

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM JOHN LYNCH / 08/01/2010

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR PHILIP IAN RIDER

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MR JONATHAN RICHARD ALAN LEECH

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED JENNIFER MARGARET SAUNDERS

View Document

10/03/0910 March 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR SYLVIE NUNN

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED TAPOSHI SARAH CROFT

View Document

02/02/092 February 2009 CONVERSION TO A CIC

View Document

28/01/0928 January 2009 COMPANY NAME CHANGED AFFORDABLE WARMTH SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 02/02/09

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED JEREMY ELLIS NESBITT

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED RICHARD JAMES COURT

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BILLINGTON

View Document

22/12/0822 December 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