PADSTOW HEATING LIMITED

71 Trenoweth Road, Falmouth, TR11 5GH, Cornwall
StatusACTIVE
Company No.04306914
CategoryPrivate Limited Company
Incorporated18 Oct 2001
Age22 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

PADSTOW HEATING LIMITED is an active private limited company with number 04306914. It was incorporated 22 years, 7 months, 3 days ago, on 18 October 2001. The company address is 71 Trenoweth Road, Falmouth, TR11 5GH, Cornwall.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Address

Type: AD01

Old address: Peat House Newham Road Truro Cornwall TR1 2DP

New address: 71 Trenoweth Road Falmouth Cornwall TR11 5GH

Change date: 2014-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mr Clive Blackmore

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gillian Sue Blackmore

Change date: 2010-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-19

Old address: Negys Gorthybow Schooners Business Park Bess Park Road Wadebridge Cornwall PL27 6HB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clive Blackmore

Change date: 2009-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed clive blackmore

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john blackmore

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 31/07/06 from: negys gorthybow schooners business park bess park road wadebridge cornwall PL27 6HB

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 27/04/06 from: c/o alexander & co chapel lane wadebridge cornwall PL27 7NJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 25/02/02 from: bridge house bridge end wadebridge cornwall PL27 6DA

Documents

View document PDF

Resolution

Date: 08 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/10/01-01/11/01 £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/10/01

Documents

View document PDF

Resolution

Date: 08 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 02/11/01 from: btc house chapel hill longridge preston lancashire PR3 3JY

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRISP BUILD LTD

19 BARRETT'S GROVE,LONDON,N16 8AP

Number:11352016
Status:ACTIVE
Category:Private Limited Company

DEMORE LTD

49 NEW PLACE SQUARE,LONDON,SE16 2HW

Number:08067558
Status:ACTIVE
Category:Private Limited Company

DFDS A/S

DFDS HOUSE,COPENHAGEN,

Number:FC032848
Status:ACTIVE
Category:Other company type

EAGLE IT SUPPORT LIMITED

UNIT 13,MELKSHAM,SN12 8BT

Number:04576053
Status:ACTIVE
Category:Private Limited Company

JDG MIDLANDS INVESTMENTS LIMITED

EAST END HOUSE,WEST BROMWICH,B71 4EA

Number:11874695
Status:ACTIVE
Category:Private Limited Company

NORTHCOTE HOUSE PUBLISHERS LIMITED

SUITE 26 ATLAS HOUSE,TAVISTOCK,PL19 9DP

Number:01927412
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