THE UNDERFLOOR HEATING STORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | |
06/08/256 August 2025 New | |
06/08/256 August 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
06/08/256 August 2025 New | |
08/08/248 August 2024 | Change of details for Highbourne Group as a person with significant control on 2021-11-24 |
17/11/2317 November 2023 | |
17/11/2317 November 2023 | |
17/11/2317 November 2023 | |
17/11/2317 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
08/11/238 November 2023 | |
08/11/238 November 2023 | |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
12/09/2312 September 2023 | Director's details changed for Mr. David Michael Evans on 2021-11-24 |
13/07/2313 July 2023 | Director's details changed for Robbie Bell on 2023-06-19 |
27/06/2327 June 2023 | Appointment of Robbie Bell as a director on 2023-06-19 |
27/06/2327 June 2023 | Termination of appointment of Russell Alan Deards as a director on 2023-06-19 |
21/11/2221 November 2022 | Termination of appointment of Graeme Barnes as a director on 2022-10-21 |
21/11/2221 November 2022 | Appointment of Russell Alan Deards as a secretary on 2022-10-21 |
21/11/2221 November 2022 | Appointment of Mr Russell Alan Deards as a director on 2022-10-21 |
14/11/2214 November 2022 | Second filing to change the details of Travis Perkins P&H Holdings Limited as a person with significant control |
14/11/2214 November 2022 | Second filing to change the details of Travis Perkins P&H Holdings Limted as a person with significant control |
14/11/2214 November 2022 | Second filing for the notification of Travis Perkins P&H Holdings Limited as a person with significant control |
04/10/224 October 2022 | |
04/10/224 October 2022 | |
04/10/224 October 2022 | |
04/10/224 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
01/12/211 December 2021 | Registration of charge 056871710004, created on 2021-11-25 |
26/11/2126 November 2021 | Registration of charge 056871710003, created on 2021-11-25 |
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 |
24/11/2124 November 2021 | Termination of appointment of Tpg Management Services Limited as a secretary on 2021-09-30 |
24/11/2124 November 2021 | Termination of appointment of Alan Richard Williams as a director on 2021-09-30 |
14/10/2114 October 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
14/10/2114 October 2021 | |
14/10/2114 October 2021 | |
14/10/2114 October 2021 | |
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 |
02/04/212 April 2021 | Notification of Travis Perkins P&H Holdings Limited as a person with significant control on 2019-07-17 |
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 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/10/156 October 2015 | 18/08/2015 |
21/09/1521 September 2015 | DIRECTOR APPOINTED MR PAUL JOYNER |
15/09/1515 September 2015 | APPOINTMENT TERMINATED, SECRETARY RAPID BUSINESS SERVICES LIMITED |
15/09/1515 September 2015 | CURRSHO FROM 31/03/2016 TO 31/12/2015 |
15/09/1515 September 2015 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ |
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 |
15/09/1515 September 2015 | ADOPT ARTICLES 18/08/2015 |
15/09/1515 September 2015 | APPOINTMENT TERMINATED, DIRECTOR ROY POOLEY |
09/09/159 September 2015 | SECOND FILING WITH MUD 25/01/13 FOR FORM AR01 |
09/09/159 September 2015 | SECOND FILING WITH MUD 25/01/12 FOR FORM AR01 |
07/09/157 September 2015 | SUB-DIVISION 18/08/15 |
07/09/157 September 2015 | STATEMENT OF COMPANY'S OBJECTS |
07/09/157 September 2015 | SUB DIV 18/08/2015 |
28/08/1528 August 2015 | SECOND FILING WITH MUD 25/01/10 FOR FORM AR01 |
28/08/1528 August 2015 | SECOND FILING FOR FORM SH01 |
28/08/1528 August 2015 | SECOND FILING WITH MUD 25/01/11 FOR FORM AR01 |
01/08/151 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/08/151 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/09/149 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM LEIGH HOUSE, WEALD ROAD BRENTWOOD ESSEX CM14 4SX |
04/02/144 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/11/1328 November 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/11/1328 November 2013 | COMPANY NAME CHANGED THE ONLINE RETAIL GROUP LIMITED CERTIFICATE ISSUED ON 28/11/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
13/12/1213 December 2012 | DIRECTOR APPOINTED ROY MICHAEL POOLEY |
22/11/1222 November 2012 | APPOINTMENT TERMINATED, DIRECTOR ROY POOLEY |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/02/1229 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/10/1112 October 2011 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/10/115 October 2011 | COMPANY NAME CHANGED BRENTWOOD INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 05/10/11 |
03/10/113 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/02/1110 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/02/119 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY POOLEY / 01/10/2009 |
09/03/109 March 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES LEWIS / 01/10/2009 |
09/03/109 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/10/2009 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEWIS / 01/10/2009 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/10/0927 October 2009 | DIRECTOR APPOINTED ROY POOLEY |
28/07/0928 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/02/099 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEWIS / 10/08/2008 |
09/02/099 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
21/11/0821 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
19/08/0819 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN POOLEY / 10/08/2008 |
20/02/0820 February 2008 | SECRETARY'S PARTICULARS CHANGED |
20/02/0820 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0719 April 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | NEW DIRECTOR APPOINTED |
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 |
19/03/0719 March 2007 | NEW DIRECTOR APPOINTED |
19/03/0719 March 2007 | DIRECTOR RESIGNED |
21/02/0721 February 2007 | COMPANY NAME CHANGED BLINDAUER LIMITED CERTIFICATE ISSUED ON 21/02/07 |
25/01/0625 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE UNDERFLOOR HEATING STORE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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