R. & V. HEATING LIMITED
Status | ACTIVE |
Company No. | 01226951 |
Category | Private Limited Company |
Incorporated | 18 Sep 1975 |
Age | 48 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
R. & V. HEATING LIMITED is an active private limited company with number 01226951. It was incorporated 48 years, 8 months, 13 days ago, on 18 September 1975. The company address is Aruna House Aruna House, Haslemere, GU27 2QA, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 27 Oct 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Change to a person with significant control
Date: 27 Apr 2020
Action Date: 26 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-26
Psc name: Mr John Charles Edgington
Documents
Notification of a person with significant control
Date: 14 Apr 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Charles Edgington
Notification date: 2016-04-06
Documents
Change to a person with significant control
Date: 09 Apr 2020
Action Date: 26 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Charles Edgington
Change date: 2018-12-26
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Change to a person with significant control
Date: 26 Apr 2019
Action Date: 26 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-26
Psc name: Mr John Charles Edgington
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 26 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Charles Edgington
Cessation date: 2018-12-26
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 26 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Charles Edgington
Cessation date: 2018-12-26
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 26 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roger William Edgington
Cessation date: 2018-12-26
Documents
Cessation of a person with significant control
Date: 23 Apr 2019
Action Date: 26 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-26
Psc name: Roger William Edgington
Documents
Termination secretary company with name termination date
Date: 23 Apr 2019
Action Date: 26 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger William Edgington
Termination date: 2018-12-26
Documents
Termination director company with name termination date
Date: 23 Apr 2019
Action Date: 26 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger William Edgington
Termination date: 2018-12-26
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2017-11-01
Documents
Capital allotment shares
Date: 01 Nov 2017
Action Date: 15 Sep 2017
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2017-09-15
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Notification of a person with significant control
Date: 10 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: John Charles Edgington
Documents
Notification of a person with significant control
Date: 10 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roger William Edgington
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Change account reference date company current extended
Date: 17 Jul 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Charles Edginton
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Capital name of class of shares
Date: 14 Aug 2013
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person secretary company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Roger William Edgington
Documents
Termination secretary company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dorothy Edgington
Documents
Termination director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Edgington
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type total exemption small
Date: 19 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 14 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 12 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 23 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 23/04/02 from: ashcombe court woolsack way godalming surrey GU7 1LQ
Documents
Legacy
Date: 18 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 20 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/00; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 23 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/99; no change of members
Documents
Accounts with accounts type full
Date: 03 Sep 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 23 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 23/12/98 from: 1ST floor west house haselmere surrey GU27 2AB
Documents
Legacy
Date: 13 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/98; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 08 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/97; no change of members
Documents
Accounts with accounts type full
Date: 13 Aug 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 28 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/96; no change of members
Documents
Accounts with accounts type full
Date: 03 Sep 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 20 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/95; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 19 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/94; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Aug 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Resolution
Date: 04 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 04 Aug 1994
Category: Miscellaneous
Type: MISC
Description: Minutes of meeeting
Documents
Resolution
Date: 04 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/93; no change of members
Documents
Accounts with accounts type full
Date: 27 Aug 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 02 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/92; full list of members
Documents
Accounts with accounts type full
Date: 26 Aug 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 05 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 14/09/91; no change of members
Documents
Accounts with accounts type full
Date: 26 Nov 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Accounts with accounts type full
Date: 18 Apr 1991
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 08 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type full
Date: 18 Oct 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 18 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/09/89; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 1988
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Legacy
Date: 26 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/07/88; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 1987
Action Date: 31 Oct 1986
Category: Accounts
Type: AA
Made up date: 1986-10-31
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11883260 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FORBES PLACE,PAISLEY,PA1 1UT
Number: | SC037281 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAKEHOUSE HIGH STREET,NEWBURY,RG20 6QT
Number: | 09128975 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MONTPELIER VALE,LONDON,SE3 0TA
Number: | 08070007 |
Status: | ACTIVE |
Category: | Private Limited Company |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 08445771 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 COURT MEWS,CHELTENHAM,GL52 6HS
Number: | 11209558 |
Status: | ACTIVE |
Category: | Private Limited Company |