WM & BALCKCOUNTRY CENTRAL HEATING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

08/01/248 January 2024 Confirmation statement made on 2023-06-06 with no updates

View Document

14/12/2314 December 2023 Registered office address changed from Flat 22, Garrison Court 18 Barwell Road Birmingham B9 4LB England to 353 Upper Balsall Heath Road Birmingham B12 9DR on 2023-12-14

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

26/06/2126 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

07/06/217 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 COMPANY NAME CHANGED PAK TRADER LTD CERTIFICATE ISSUED ON 21/04/21

View Document

02/07/202 July 2020 CESSATION OF KAINAAT MAHMOOD SARWAR AS A PSC

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 344-348 HIGH ROAD ILFORD IG1 1QP ENGLAND

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR KAINAAT SARWAR

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR JAMSHAID AQEEL

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMSHAID AQEEL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

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

View Accounts

22/06/2022 June 2020 COMPANY NAME CHANGED GULSHAN(UK) LTD CERTIFICATE ISSUED ON 22/06/20

View Document

20/06/2020 June 2020 CESSATION OF MUHAMMAD UMER AS A PSC

View Document

20/06/2020 June 2020 REGISTERED OFFICE CHANGED ON 20/06/2020 FROM 58 GAYSHAM HALL LONGWOOD GARDENS ILFORD ESSEX IG5 0ER ENGLAND

View Document

20/06/2020 June 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD UMER

View Document

07/06/197 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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