R W HEATING (BRISTOL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
28/04/2528 April 2025 | Termination of appointment of Raymond Terrence Wilkins as a director on 2025-03-11 |
28/04/2528 April 2025 | Termination of appointment of Raymond Terrence Wilkins as a secretary on 2025-03-11 |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/06/2323 June 2023 | Registered office address changed from 2 Highridge Green Uplands Bristol BS13 8AY to 2 Highridge Green Bristol BS13 8AU on 2023-06-23 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/07/1726 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
14/06/1614 June 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
30/07/1230 July 2012 | 31/03/12 TOTAL EXEMPTION FULL |
03/05/123 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
04/08/114 August 2011 | 31/03/11 TOTAL EXEMPTION FULL |
04/05/114 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/05/106 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT CHAPLIN / 18/04/2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND TERRENCE WILKINS / 18/04/2010 |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
09/07/099 July 2009 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM THE CLOCK TOWER FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UR |
07/07/097 July 2009 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 2 HIGHRIDGE GREEN UPLANDS BRISTOL BS13 8AY UK |
03/04/093 April 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
03/04/093 April 2009 | SECRETARY APPOINTED RAYMOND TERRENCE WILKINS |
26/06/0826 June 2008 | DIRECTOR APPOINTED RAYMOND TERRENCE WILKINS |
30/04/0830 April 2008 | DIRECTOR APPOINTED GARY ROBERT CHAPLIN |
29/04/0829 April 2008 | APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED |
24/04/0824 April 2008 | COMPANY NAME CHANGED RW PIPE SERVICES LIMITED CERTIFICATE ISSUED ON 29/04/08 |
18/04/0818 April 2008 | 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