N.J.R HEATER SERVICES LIMITED

Company Documents

DateDescription
09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 15 & 17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU

View Document

26/04/1826 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/04/1826 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/04/1826 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/03/1817 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, SECRETARY DONNA DISLEY

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/01/1312 January 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/12/1115 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/01/1119 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALEXANDER JAMES SMITH / 24/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HAWKES

View Document

06/07/096 July 2009 DIRECTOR APPOINTED ALEXANDER JAMES SMITH

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CADWALLADER

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/11/0819 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/11/0716 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/08/0414 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: CHAPEL STREET NETHERTON DUDLEY WEST MIDLANDS DY2 9PN

View Document

28/10/0328 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/06/033 June 2003 ACC. REF. DATE SHORTENED FROM 30/08/03 TO 31/03/03

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 S386 DISP APP AUDS 30/12/01

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/01/0215 January 2002 S366A DISP HOLDING AGM 30/12/01

View Document

14/01/0214 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

24/11/9424 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

22/11/8922 November 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 RETURN MADE UP TO 10/01/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

29/12/8629 December 1986 RETURN MADE UP TO 21/12/86; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

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