ULTRA-WARM HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Registration of charge 056519940004, created on 2025-04-30

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

29/11/2429 November 2024 Registered office address changed from Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN England to 1 Market Hill Calne Wiltshire SN11 0BT on 2024-11-29

View Document

29/11/2429 November 2024 Change of details for R B Poolman Property Ltd as a person with significant control on 2024-11-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

12/12/2312 December 2023 Change of details for R B Poolman Property Ltd as a person with significant control on 2023-12-08

View Document

06/11/236 November 2023 Termination of appointment of Michael James Smith as a secretary on 2023-11-01

View Document

06/11/236 November 2023 Appointment of Mr Ryan Barrie Poolman as a director on 2023-11-01

View Document

06/11/236 November 2023 Registered office address changed from County Gate County Way Trowbridge Wiltshire BA14 7FJ England to Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN on 2023-11-06

View Document

06/11/236 November 2023 Satisfaction of charge 2 in full

View Document

06/11/236 November 2023 Termination of appointment of Laurence James Loake as a director on 2023-11-01

View Document

06/11/236 November 2023 Termination of appointment of Michael James Smith as a director on 2023-11-01

View Document

06/11/236 November 2023 Cessation of Michael James Smith as a person with significant control on 2023-11-01

View Document

06/11/236 November 2023 Cessation of Laurence James Loake as a person with significant control on 2023-11-01

View Document

06/11/236 November 2023 Notification of R B Poolman Property Ltd as a person with significant control on 2023-11-01

View Document

06/11/236 November 2023 Satisfaction of charge 1 in full

View Document

06/11/236 November 2023 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

03/11/233 November 2023 Registration of charge 056519940003, created on 2023-11-01

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Micro company accounts made up to 2022-06-30

View Document

03/03/233 March 2023 Registered office address changed from Fortescue House Court Street Trowbridge Wiltshire BA14 8FA to County Gate County Way Trowbridge Wiltshire BA14 7FJ on 2023-03-03

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-06-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-12 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

04/11/164 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM CLARKS MILL, STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH

View Document

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

View Accounts

23/01/1523 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

27/01/1427 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/01/1329 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/01/1211 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/12/0931 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 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