H2OT HEATING LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 21/02/2521 February 2025 | Confirmation statement made on 2025-01-20 with no updates |
| 09/10/249 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
| 06/10/236 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/02/2319 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
| 03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 26/02/2226 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
| 20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ |
| 20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE HAMPSHIRE BH15 2PW UNITED KINGDOM |
| 06/07/186 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/01/1822 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT NEWBURY |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
| 22/01/1822 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA KIRSTY NEWBURY |
| 18/08/1718 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/02/1713 February 2017 | DIRECTOR APPOINTED JOANNA KIRSTY NEWBURY |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
| 30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/01/1621 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
| 08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/02/152 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
| 08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/02/1419 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
| 11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/01/1325 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
| 11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/01/1225 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
| 26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/01/1125 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
| 10/12/1010 December 2010 | CURREXT FROM 31/03/2010 TO 31/03/2011 |
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT NEWBURY / 10/05/2010 |
| 17/02/1017 February 2010 | CURRSHO FROM 31/01/2011 TO 31/03/2010 |
| 20/01/1020 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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