HEATING STUDIO LIMITED

Quayside 2a Wilderspool Park Quayside 2a Wilderspool Park, Stockton Heath, WA4 6HL, Cheshire, England
StatusACTIVE
Company No.00467828
CategoryPrivate Limited Company
Incorporated28 Apr 1949
Age75 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

HEATING STUDIO LIMITED is an active private limited company with number 00467828. It was incorporated 75 years, 1 month, 16 days ago, on 28 April 1949. The company address is Quayside 2a Wilderspool Park Quayside 2a Wilderspool Park, Stockton Heath, WA4 6HL, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Talbot Mcnair

Termination date: 2022-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-05

Officer name: Anthony Hogg

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Roger David Goddard

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Resolution

Date: 12 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-04

Officer name: Mr Douglas Brash Christie

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-02

Old address: PO Box PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY England

New address: Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Hogg

Change date: 2018-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-29

Officer name: Mr Roger David Goddard

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-29

Officer name: Mr Douglas Talbot Mcnair

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William Sones Woof

Appointment date: 2016-01-29

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

New address: PO Box PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY

Change date: 2016-02-03

Old address: C/O Gb Willbond Ltd Deakins Place Radford Nottingham NG7 3FT

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Helen Jane Hogg

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Jane Hogg

Termination date: 2016-01-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 02 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-02

Documents

View document PDF

Auditors resignation company

Date: 25 Jun 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 02 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 02 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 02 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-02

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Hogg

Change date: 2010-01-02

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-02

Officer name: Mrs Helen Jane Hogg

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/08; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/06; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 1998

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 05/03/96 from: 164 faraday road lenton nottingham NG7 2AG

Documents

View document PDF

Legacy

Date: 26 Feb 1996

Category: Annual-return

Type: 363x

Description: Return made up to 02/01/96; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 02/01/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 1994

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 01 Feb 1994

Category: Annual-return

Type: 363x

Description: Return made up to 02/01/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 15 Jan 1993

Category: Annual-return

Type: 363x

Description: Return made up to 02/01/93; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 1992

Category: Annual-return

Type: 363x

Description: Return made up to 02/01/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 02/01/90; full list of members

Documents

View document PDF

Resolution

Date: 12 May 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Jan 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 26 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 02/01/89; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

2LY PROMOTIONS LTD

115 LONDON ROAD,LONDON,SM4 5HP

Number:11682209
Status:ACTIVE
Category:Private Limited Company

APPROVED ELECTRICAL MANCHESTER LIMITED

5 SHELLEY RISE,DUKINFIELD,SK16 5EF

Number:08601848
Status:ACTIVE
Category:Private Limited Company

NEW FOREST VENTURES LIMITED

17 GLASSHOUSE STUDIOS FRYERN COURT ROAD,FORDINGBRIDGE,SP6 1QX

Number:08954635
Status:ACTIVE
Category:Private Limited Company

NORTH COMMON MAINTENANCE LTD

45 COOMBES WAY,BRISTOL,BS30 8YW

Number:08973205
Status:ACTIVE
Category:Private Limited Company

OLIERA INVEST LLP

6-8 DARTFORD ROAD, OFFICE 11,MARCH,PE15 8AQ

Number:OC382643
Status:ACTIVE
Category:Limited Liability Partnership

RAP COMMUNICATIONS LIMITED

11 HEOL YSGYFARNOG,SWANSEA,SA7 9NH

Number:10468345
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source