21 DEGREES HEATING LIMITED
Status | ACTIVE |
Company No. | 05140422 |
Category | Private Limited Company |
Incorporated | 28 May 2004 |
Age | 20 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
21 DEGREES HEATING LIMITED is an active private limited company with number 05140422. It was incorporated 20 years, 3 days ago, on 28 May 2004. The company address is Janay Sec Suite 2 Janay Sec Suite 2, Harrow, HA1 2BY, Middlesex, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 27 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Capital allotment shares
Date: 05 Feb 2022
Action Date: 20 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-20
Capital : 2,600 GBP
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type unaudited abridged
Date: 16 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-14
New address: Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY
Old address: Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY United Kingdom
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2020
Action Date: 16 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-16
New address: Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY
Old address: Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 23 Jul 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2018
Action Date: 01 Jul 2018
Category: Address
Type: AD01
Old address: Janay Sec Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD United Kingdom
Change date: 2018-07-01
New address: Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Address
Type: AD01
Old address: 9 the Shrubberies George Lane South Woodford London E18 1BD
Change date: 2017-11-07
New address: Janay Sec Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD
Documents
Second filing of annual return with made up date
Date: 18 Jul 2017
Action Date: 28 May 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-05-28
Documents
Legacy
Date: 10 Jul 2017
Action Date: 29 May 2017
Category: Return
Type: CS01
Description: 29/05/17 Statement of Capital gbp 2000
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 29 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-29
Psc name: Jonathan Mark Smith
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Capital allotment shares
Date: 30 Mar 2017
Action Date: 31 Mar 2016
Category: Capital
Type: SH01
Capital : 2,500 GBP
Date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Appoint person director company with name date
Date: 11 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Ellen Smith
Appointment date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts amended with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AAMD
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person secretary company with change date
Date: 03 Sep 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-05
Officer name: Mrs Nicola Ellen Smith
Documents
Change person director company with change date
Date: 03 Sep 2014
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-06
Officer name: Johnathan Mark Smith
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Change account reference date company current extended
Date: 07 Mar 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 08 Jan 2014
Action Date: 01 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-01
Capital : 2,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Legacy
Date: 16 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts amended with made up date
Date: 05 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Johnathan Mark Smith
Change date: 2010-05-28
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members; amend
Documents
Legacy
Date: 03 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 03/02/2009 from, 1 the shrubberies george lane, south woodford, london, E18 1BD
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Resolution
Date: 19 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 2008
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs nicola ellen smith
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jonathan smith
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director steven lauderdale
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 30/07/07 from: 37 highfield road, woodford green, essex IG8 8JA
Documents
Legacy
Date: 19 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 19/06/07 from: 37 highfield road, woodford green, essex, IG8 8JA
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 14/06/07 from: 163 robin hood way, london, SW15 3QG
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 02 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/03/07
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 26/01/07 from: 3 frensham drive, putney, london, SW15 3EB
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 May 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Some Companies
HESLEYSIDE ENTERPRISES LIMITED
FIVE CHIMNEYS 10 CHURCH LANE,HITCHIN,SG4 8RP
Number: | 05871760 |
Status: | ACTIVE |
Category: | Private Limited Company |
187C SOUTHBOROUGH LANE,BROMLEY,BR2 8AR
Number: | 01649978 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 DELLFIELD,ST. ALBANS,AL1 5HA
Number: | 11766121 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 AMETHYST ROAD,CARDIFF,CF5 3NW
Number: | 11150546 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
P C BARRY BUILDING CONTRACTORS LIMITED
MANOR COURT CHAMBERS,NUNEATON,CV11 6RU
Number: | 08337456 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 STATION COURT,WICKFORD,SS11 7AT
Number: | 06032099 |
Status: | ACTIVE |
Category: | Private Limited Company |