SOLWAY HEATERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

09/08/239 August 2023 Director's details changed for Mr Kevin Stuart Richardson on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Mr Kevin Stuart Richardson on 2023-08-09

View Document

07/08/237 August 2023 Director's details changed for Mr Martyn Edward Richardson on 2023-08-07

View Document

07/08/237 August 2023 Secretary's details changed for Martyn Edward Richardson on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr Martyn Edward Richardson on 2023-08-07

View Document

28/07/2328 July 2023 Registration of charge 025497400001, created on 2023-07-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

11/10/2211 October 2022 Second filing of Confirmation Statement dated 2021-10-01

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/10/1922 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/12/1828 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

18/01/1718 January 2017 CURREXT FROM 31/03/2017 TO 30/04/2017

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MARTYN EDWARD RICHARDSON / 17/10/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN EDWARD RICHARDSON / 17/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STUART RICHARDSON / 17/10/2016

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 SAIL ADDRESS CHANGED FROM: C/O GIBBONS AND COMPANY 2 EUROPE WAY COCKERMOUTH CUMBRIA CA13 0RJ ENGLAND

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STUART RICHARDSON / 10/11/2014

View Document

10/11/1410 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTYN EDWARD RICHARDSON / 10/11/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN EDWARD RICHARDSON / 10/11/2014

View Document

23/10/1423 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/10/1318 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/118 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN EDWARD RICHARDSON / 01/10/2010

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTYN EDWARD RICHARDSON / 01/10/2010

View Document

12/11/1012 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/02/1026 February 2010 CURRSHO FROM 31/10/2010 TO 31/03/2010

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED KEVIN STUART RICHARDSON

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED MARTYN EDWARD RICHARDSON

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT FARRELL

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY SUSAN FARRELL

View Document

16/12/0916 December 2009 SECRETARY APPOINTED MARTYN EDWARD RICHARDSON

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD FARRELL / 01/10/2009

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 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

23/10/0923 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/10/083 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/083 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/01/0111 January 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

17/10/9717 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/10/9622 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/03/966 March 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/10/9318 October 1993 SECRETARY RESIGNED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: 8A NEWYARD CLAY FLATTS WORKINGTON CUMBRIA CA14 3YE

View Document

19/10/9219 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9219 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

19/10/9219 October 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/915 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04

View Document

13/02/9113 February 1991 NEW SECRETARY APPOINTED

View Document

13/02/9113 February 1991 REGISTERED OFFICE CHANGED ON 13/02/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/02/9113 February 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 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