ANGLIAN HEATING COMPONENTS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/09/2423 September 2024 Liquidators' statement of receipts and payments to 2024-07-25

View Document

29/09/2329 September 2023 Liquidators' statement of receipts and payments to 2023-07-25

View Document

25/11/2125 November 2021 Termination of appointment of Wayne Steven Campbell as a director on 2021-10-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/10/148 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/11/121 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED LINDA GREEN

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM WINDSOR TERRACE 76-80 THORPE ROAD NORWICH NORFOLK NR1 1BA

View Document

24/10/1124 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GREEN / 22/09/2011

View Document

02/06/112 June 2011 SECRETARY APPOINTED MR ROBERT GREEN

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY JANICE NEWSON

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR JANICE NEWSON

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE SHEILA NEWSON / 01/10/2009

View Document

11/11/1011 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM GREEN / 02/11/2009

View Document

09/10/099 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/06/0718 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: G OFFICE CHANGED 12/01/07 MEADOW VIEW 15 CHAPEL LANE WYMONDHAM NORFOLK NR18 0DQ

View Document

10/01/0710 January 2007 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0411 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/05/9413 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

29/03/9429 March 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

16/02/9416 February 1994 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 � IC 38000/30000 01/06/93 � SR 8000@1=8000

View Document

05/08/935 August 1993 � IC 30000/22000 14/01/93 � SR 8000@1=8000

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED ESSEX ENERGY SERVICES LIMITED CERTIFICATE ISSUED ON 01/10/91

View Document

27/09/9127 September 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/09/8829 September 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

23/10/8723 October 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

27/08/8627 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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