HEATING REPLACEMENT PARTS AND CONTROLS LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

29/07/2129 July 2021 Application to strike the company off the register

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021 Statement of capital on 2021-07-22

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

17/04/2017 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

28/12/1728 December 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WOLSELEY DIRECTORS LIMITED / 18/12/2017

View Document

28/12/1728 December 2017 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE MARY MCCORMICK / 18/12/2017

View Document

28/12/1728 December 2017 PSC'S CHANGE OF PARTICULARS / WOLSELEY INVESTMENTS LIMITED / 18/12/2017

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM PARKVIEW 1220 ARLINGTON BUSINESS PARK THEALE READING RG7 4GA

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR ANDREW JAMES FREDERICK BURTON

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

25/09/1525 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

03/08/153 August 2015 SECRETARY APPOINTED KATHERINE MARY MCCORMICK

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM MIDDLEMISS

View Document

16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MIDDLEMISS / 16/02/2015

View Document

30/01/1530 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

01/10/131 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY TOM BROPHY

View Document

07/12/127 December 2012 SECRETARY APPOINTED GRAHAM MIDDLEMISS

View Document

02/10/122 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

28/09/1128 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY ALISON DREW

View Document

10/08/1110 August 2011 SECRETARY APPOINTED TOM BROPHY

View Document

27/09/1027 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

26/04/1026 April 2010 TERMINATE DIR APPOINTMENT

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR ROBERT ANDREW ROSS SMITH

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON DREW / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WEBSTER / 01/10/2009

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0411 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: PO BOX 18 VINES LANE DROITWICH WORCESTERSHIRE WR9 8NB

View Document

19/02/0219 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/014 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 EXEMPTION FROM APPOINTING AUDITORS 11/10/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 S366A DISP HOLDING AGM 04/05/99

View Document

17/05/9917 May 1999 ADOPT MEM AND ARTS 04/05/99

View Document

12/04/9912 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: PO BOX 21 BOROUGHBRIDGE ROAD RIPON HG4 1SL

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 AUDITOR'S RESIGNATION

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/971 October 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: PO BOX 48 TOMLINSON ROAD LEYLAND LANCASHIRE PR5 1JX

View Document

03/11/963 November 1996 RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 REGISTERED OFFICE CHANGED ON 30/07/96 FROM: P.O.BOX 48, ENERTECH HOUSE, KING STREET, LEYLAND, PR5 1JX

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 22/09/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

30/09/9330 September 1993 REGISTERED OFFICE CHANGED ON 30/09/93

View Document

30/09/9330 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 RETURN MADE UP TO 22/09/93; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 RETURN MADE UP TO 22/09/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 22/09/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

03/04/913 April 1991 RETURN MADE UP TO 21/09/90; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

22/12/8922 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

10/01/8910 January 1989 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/10/88

View Document

26/10/8826 October 1988 COMPANY NAME CHANGED HEATING REPLACEMENT PARTS LIMITE D CERTIFICATE ISSUED ON 27/10/88

View Document

19/10/8819 October 1988 NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

21/06/8821 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 DIRECTOR RESIGNED

View Document

23/08/8723 August 1987 REGISTERED OFFICE CHANGED ON 23/08/87 FROM: UNIT 2 LONGMEANYGATE LEYLAND PRESTON LANCS PR5 2WL

View Document

21/07/8721 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

21/07/8721 July 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8611 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/8623 July 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/07/8617 July 1986 NEW DIRECTOR APPOINTED

View Document

08/01/758 January 1975 CERTIFICATE OF INCORPORATION

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