STAYWARM INSULATING & HEATING ENGINEERS LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Director's details changed for Andrew Phillips on 2025-01-01

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/03/2317 March 2023 Cessation of Paul Ronald Hilton as a person with significant control on 2022-09-28

View Document

03/03/233 March 2023 Notification of Your Wellness Matters Limited as a person with significant control on 2022-09-28

View Document

29/11/2229 November 2022 Registration of charge 008567600002, created on 2022-11-18

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-12 with updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

14/06/2114 June 2021 Appointment of Ms Marlene Taylor as a secretary on 2019-01-01

View Document

12/06/2112 June 2021 Termination of appointment of Nicola Jane Mattey as a secretary on 2018-12-31

View Document

04/06/204 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY MARY GREEN

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIPS / 17/10/2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/11/1525 November 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/10/1417 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED ANDREW PHILLIPS

View Document

12/02/1412 February 2014 SECRETARY APPOINTED NICOLA JANE MATTEY

View Document

10/10/1310 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/10/128 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/12/111 December 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/10/101 October 2010 12/09/10 NO CHANGES

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: UNIT 43 COALBROOKDALE ROAD CLAYHILL LIGHT INDUS NESTON SOUTH WIRRAL L64 3UG

View Document

08/11/998 November 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 EXEMPTION FROM APPOINTING AUDITORS 01/04/99

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98 FROM: BARNSTON HOUSE BEACON LANE HESWALL WIRRAL MERSEYSIDE L60 0EE

View Document

23/10/9823 October 1998 S369(4) SHT NOTICE MEET 16/10/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: MANOR FARM THE VILLAGE BURTON SOUTH WIRRAL CHESHIRE L64 5TQ

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994 REGISTERED OFFICE CHANGED ON 28/01/94 FROM: WOODSIDE COTTAGE THE VILLAGE BURTON SOUTH WIRRAL CHESHIRE L64 5TH

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

26/01/9326 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

07/11/917 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

07/11/917 November 1991 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 RETURN MADE UP TO 26/10/90; NO CHANGE OF MEMBERS

View Document

13/09/9013 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

13/09/8913 September 1989 DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

24/01/8924 January 1989 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

27/11/8727 November 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

05/09/875 September 1987 NEW DIRECTOR APPOINTED

View Document

15/04/8715 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

03/01/873 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/84

View Document

03/01/873 January 1987 RETURN MADE UP TO 19/09/85; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

View Document


More Company Information