COFATHEC HEATSAVE LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-21

View Document

19/09/2419 September 2024 Resolutions

View Document

19/09/2419 September 2024 Appointment of a voluntary liquidator

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

28/11/2328 November 2023 Change of details for Equans Fm Limited as a person with significant control on 2022-10-11

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Andrew Martin Pollins as a director on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Mr Mark Gallacher as a director on 2023-02-01

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/11/2223 November 2022 Satisfaction of charge 4 in full

View Document

11/10/2211 October 2022 Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 2022-10-11

View Document

11/05/2211 May 2022 Change of details for Engie Fm Limited as a person with significant control on 2022-04-04

View Document

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/12/219 December 2021 Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA

View Document

07/10/217 October 2021 Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF

View Document

06/10/216 October 2021 Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

03/04/203 April 2020 DIRECTOR APPOINTED ANDREW MARTIN POLLINS

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON PINNELL

View Document

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GALLACHER

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR SIMON DAVID PINNELL

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA LOVETT

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

04/04/174 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR MARK GALLACHER

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MS NICOLA ELIZABETH ANNE LOVETT

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUMBERGER

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN HALE

View Document

23/11/1523 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/11/1523 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/10/155 October 2015 SAIL ADDRESS CREATED

View Document

05/10/155 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 01/05/2015

View Document

05/08/155 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 SECRETARY APPOINTED SARAH GREGORY

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY SIMONE TUDOR

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER

View Document

04/08/144 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEPHEN HALE / 04/08/2014

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOOTH

View Document

10/04/1410 April 2014 SECRETARY APPOINTED MISS SIMONE TUDOR

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM C/O MICHAEL BOOTH STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA ENGLAND

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL BOOTH

View Document

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/01/147 January 2014 SECOND FILING WITH MUD 09/07/13 FOR FORM AR01

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM C/O KATE CUMMINS STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA UNITED KINGDOM

View Document

13/07/1213 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD DERRY

View Document

12/07/1112 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR COLIN STEPHEN HALE

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/07/1010 July 2010 REGISTERED OFFICE CHANGED ON 10/07/2010 FROM STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA UNITED KINGDOM

View Document

10/07/1010 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TALBOT

View Document

17/08/0917 August 2009 SECRETARY APPOINTED MR MICHAEL ANDREW BOOTH

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD DERRY

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN DART

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 46 LOMAN STREET LONDON SE1 0BA

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED MR RICHARD IRONMONGER DERRY

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED MR MICHAEL ANDREW BOOTH

View Document

16/07/0916 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 AUDITOR'S RESIGNATION

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR GILLES REGNIER

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK AKEHURST

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR ERIC STAB

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MR PETER JOHN CAMPBELL TALBOT

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR BERNARD LEBLANC

View Document

13/08/0813 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/065 October 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/08/045 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/09/0320 September 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 REGISTERED OFFICE CHANGED ON 06/07/03 FROM: 32-34 WELLINGTON STREET LONDON WC2E 7QZ

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/01/027 January 2002 NC INC ALREADY ADJUSTED 20/06/01

View Document

28/12/0128 December 2001 NC INC ALREADY ADJUSTED 12/09/00

View Document

28/12/0128 December 2001 NC INC ALREADY ADJUSTED 20/06/01

View Document

28/12/0128 December 2001 NC INC ALREADY ADJUSTED 12/09/00

View Document

30/10/0130 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 COMPANY NAME CHANGED HEATSAVE LIMITED CERTIFICATE ISSUED ON 05/06/01

View Document

13/02/0113 February 2001 AUDITOR'S RESIGNATION

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 RETURN MADE UP TO 09/07/99; CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 CONVE 07/05/99

View Document

24/05/9924 May 1999 ADOPT MEM AND ARTS 07/05/99

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/08/985 August 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/976 June 1997 PROPOSED CONTRACT 17/04/97

View Document

06/06/976 June 1997 ALTER MEM AND ARTS 17/04/97

View Document

19/07/9619 July 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/10/9520 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

04/08/954 August 1995 RETURN MADE UP TO 09/07/95; NO CHANGE 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

14/10/9414 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

02/08/942 August 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 RETURN MADE UP TO 09/07/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9119 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/09/9010 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

10/09/9010 September 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8816 September 1988 £ IC 24000/13500 £ SR 10500@1=10500

View Document

30/06/8830 June 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

29/04/8829 April 1988 £ NC 80000/89000 09/03/

View Document

29/04/8829 April 1988 NC INC ALREADY ADJUSTED

View Document

29/04/8829 April 1988 ALTER MEM AND ARTS 09/03/88

View Document

29/04/8829 April 1988 VARI RIGHTS 09/03/88

View Document

15/04/8815 April 1988 NEW DIRECTOR APPOINTED

View Document

10/07/8710 July 1987 REGISTERED OFFICE CHANGED ON 10/07/87 FROM: 1 GRESHAM STREET LONDON EC2V 7BU

View Document

05/06/875 June 1987 COMPANY NAME CHANGED LONDON HEATSAVE LIMITED CERTIFICATE ISSUED ON 05/06/87

View Document

21/05/8721 May 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

08/05/878 May 1987 ADOPT MEM AND ARTS 180382

View Document

18/04/8718 April 1987 ARTICLES OF ASSOCIATION

View Document

25/09/8625 September 1986 NEW SECRETARY APPOINTED

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

23/09/8623 September 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

04/08/784 August 1978 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