ULTRA-WARM HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Registration of charge 056519940004, created on 2025-04-30 |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 18/12/2418 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
| 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 |
| 29/11/2429 November 2024 | Change of details for R B Poolman Property Ltd as a person with significant control on 2024-11-29 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-12 with updates |
| 12/12/2312 December 2023 | Change of details for R B Poolman Property Ltd as a person with significant control on 2023-12-08 |
| 06/11/236 November 2023 | Termination of appointment of Michael James Smith as a secretary on 2023-11-01 |
| 06/11/236 November 2023 | Appointment of Mr Ryan Barrie Poolman as a director on 2023-11-01 |
| 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 |
| 06/11/236 November 2023 | Satisfaction of charge 2 in full |
| 06/11/236 November 2023 | Termination of appointment of Laurence James Loake as a director on 2023-11-01 |
| 06/11/236 November 2023 | Termination of appointment of Michael James Smith as a director on 2023-11-01 |
| 06/11/236 November 2023 | Cessation of Michael James Smith as a person with significant control on 2023-11-01 |
| 06/11/236 November 2023 | Cessation of Laurence James Loake as a person with significant control on 2023-11-01 |
| 06/11/236 November 2023 | Notification of R B Poolman Property Ltd as a person with significant control on 2023-11-01 |
| 06/11/236 November 2023 | Satisfaction of charge 1 in full |
| 06/11/236 November 2023 | Current accounting period shortened from 2024-06-30 to 2024-03-31 |
| 03/11/233 November 2023 | Registration of charge 056519940003, created on 2023-11-01 |
| 01/11/231 November 2023 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 09/03/239 March 2023 | Micro company accounts made up to 2022-06-30 |
| 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 |
| 15/12/2215 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 04/03/224 March 2022 | Micro company accounts made up to 2021-06-30 |
| 12/01/2212 January 2022 | Confirmation statement made on 2021-12-12 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
| 14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
| 04/11/164 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 06/01/166 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
| 05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM CLARKS MILL, STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 23/01/1523 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
| 04/11/144 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 27/01/1427 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
| 08/11/138 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 29/01/1329 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
| 23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 11/01/1211 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
| 20/12/1020 December 2010 | Annual return made up to 12 December 2010 with full list of shareholders |
| 01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 31/12/0931 December 2009 | Annual return made up to 12 December 2009 with full list of shareholders |
| 04/04/094 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 13/01/0913 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
| 05/02/085 February 2008 | RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS |
| 14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 27/01/0727 January 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
| 21/04/0621 April 2006 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06 |
| 01/04/061 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/03/0629 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/12/0512 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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