J M HEAT EXCHANGERS LIMITED

Company Documents

DateDescription
04/01/164 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/09/1530 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/10/147 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/10/134 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM HALLCROSS CHAMBERS 3 ALBION PLACE DONCASTER S YORKSHIRE DN1 2EG

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MERRETT / 29/10/2012

View Document

30/10/1230 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUY SARGENT / 29/10/2012

View Document

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD GUY SARGENT / 29/10/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/09/1121 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/10/106 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MERRETT / 20/09/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/08 FROM: GISTERED OFFICE CHANGED ON 27/02/2008 FROM ROTHERHAM ROAD, DINNINGTON SHEFFIELD SOUTH YORKS S25 3RF

View Document

20/09/0720 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: G OFFICE CHANGED 28/09/06 STRATA INDUSTRIAL ESTATE ROTHERHAM ROAD DINNINGTON SHEFFIELD S25 3RF

View Document

28/09/0628 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 � NC 100/10000 15/08/01

View Document

13/09/0113 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: G OFFICE CHANGED 26/09/00 19 THE OVAL DONCASTER SOUTH YORKSHIRE DN4 5LJ

View Document

12/06/0012 June 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: G OFFICE CHANGED 27/07/99 ANALYSIS HOUSE 86 SPRING GARDENS DONCASTER SOUTH YORKSHIRE DN1 3DJ

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 COMPANY NAME CHANGED J.M. TUBE LINERS LIMITED CERTIFICATE ISSUED ON 14/03/96

View Document

29/02/9629 February 1996 EXEMPTION FROM APPOINTING AUDITORS 11/01/96

View Document

29/02/9629 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9427 September 1994 SECRETARY RESIGNED

View Document

20/09/9420 September 1994 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