THE UNDERFLOOR HEATING STORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 New

View Document

06/08/256 August 2025 New

View Document

06/08/256 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

06/08/256 August 2025 New

View Document

08/08/248 August 2024 Change of details for Highbourne Group as a person with significant control on 2021-11-24

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

12/09/2312 September 2023 Director's details changed for Mr. David Michael Evans on 2021-11-24

View Document

13/07/2313 July 2023 Director's details changed for Robbie Bell on 2023-06-19

View Document

27/06/2327 June 2023 Appointment of Robbie Bell as a director on 2023-06-19

View Document

27/06/2327 June 2023 Termination of appointment of Russell Alan Deards as a director on 2023-06-19

View Document

21/11/2221 November 2022 Termination of appointment of Graeme Barnes as a director on 2022-10-21

View Document

21/11/2221 November 2022 Appointment of Russell Alan Deards as a secretary on 2022-10-21

View Document

21/11/2221 November 2022 Appointment of Mr Russell Alan Deards as a director on 2022-10-21

View Document

14/11/2214 November 2022 Second filing to change the details of Travis Perkins P&H Holdings Limited as a person with significant control

View Document

14/11/2214 November 2022 Second filing to change the details of Travis Perkins P&H Holdings Limted as a person with significant control

View Document

14/11/2214 November 2022 Second filing for the notification of Travis Perkins P&H Holdings Limited as a person with significant control

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

01/12/211 December 2021 Registration of charge 056871710004, created on 2021-11-25

View Document

26/11/2126 November 2021 Registration of charge 056871710003, created on 2021-11-25

View Document

24/11/2124 November 2021 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to Highbourne House Eldon Way Crick Industrial Estate Crick, Northampton NN6 7SL on 2021-11-24

View Document

24/11/2124 November 2021 Termination of appointment of Tpg Management Services Limited as a secretary on 2021-09-30

View Document

24/11/2124 November 2021 Termination of appointment of Alan Richard Williams as a director on 2021-09-30

View Document

14/10/2114 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

16/08/2116 August 2021 Change of details for Travis Perkins P&H Holdings Limited as a person with significant control on 2021-07-09

View Document

02/04/212 April 2021 Notification of Travis Perkins P&H Holdings Limited as a person with significant control on 2019-07-17

View Document

02/04/212 April 2021 Change of details for Travis Perkins P&H Holdings Limited as a person with significant control on 2019-08-05

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 18/08/2015

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR PAUL JOYNER

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, SECRETARY RAPID BUSINESS SERVICES LIMITED

View Document

15/09/1515 September 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM
4 CAPRICORN CENTRE CRANES FARM ROAD
BASILDON
ESSEX
SS14 3JJ

View Document

15/09/1515 September 2015 Registered office address changed from , 4 Capricorn Centre Cranes Farm Road, Basildon, Essex, SS14 3JJ to Highbourne House Eldon Way Crick Industrial Estate Crick, Northampton NN6 7SL on 2015-09-15

View Document

15/09/1515 September 2015 ADOPT ARTICLES 18/08/2015

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROY POOLEY

View Document

09/09/159 September 2015 SECOND FILING WITH MUD 25/01/13 FOR FORM AR01

View Document

09/09/159 September 2015 SECOND FILING WITH MUD 25/01/12 FOR FORM AR01

View Document

07/09/157 September 2015 SUB-DIVISION
18/08/15

View Document

07/09/157 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

07/09/157 September 2015 SUB DIV 18/08/2015

View Document

28/08/1528 August 2015 SECOND FILING WITH MUD 25/01/10 FOR FORM AR01

View Document

28/08/1528 August 2015 SECOND FILING FOR FORM SH01

View Document

28/08/1528 August 2015 SECOND FILING WITH MUD 25/01/11 FOR FORM AR01

View Document

01/08/151 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/08/151 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

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

View Accounts

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
LEIGH HOUSE, WEALD ROAD
BRENTWOOD
ESSEX
CM14 4SX

View Document

04/02/144 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1328 November 2013 COMPANY NAME CHANGED THE ONLINE RETAIL GROUP LIMITED
CERTIFICATE ISSUED ON 28/11/13

View Document

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

View Accounts

12/02/1312 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED ROY MICHAEL POOLEY

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROY POOLEY

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/115 October 2011 COMPANY NAME CHANGED BRENTWOOD INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 05/10/11

View Document

03/10/113 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/02/119 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY POOLEY / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES LEWIS / 01/10/2009

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEWIS / 01/10/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED ROY POOLEY

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEWIS / 10/08/2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

21/11/0821 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN POOLEY / 10/08/2008

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: G OFFICE CHANGED 23/03/07 WILSONS CORNER 1ST FLOOR 1-5 INGRAVE ROAD BRENTWOOD ESSEX CM15 8AP

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 COMPANY NAME CHANGED BLINDAUER LIMITED CERTIFICATE ISSUED ON 21/02/07

View Document

25/01/0625 January 2006 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