BUCKINGHAMSHIRE HEATING LIMITED

12 Wycombe Lane 12 Wycombe Lane, High Wycombe, HP10 0HE, England
StatusACTIVE
Company No.05678212
CategoryPrivate Limited Company
Incorporated17 Jan 2006
Age18 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

BUCKINGHAMSHIRE HEATING LIMITED is an active private limited company with number 05678212. It was incorporated 18 years, 4 months, 30 days ago, on 17 January 2006. The company address is 12 Wycombe Lane 12 Wycombe Lane, High Wycombe, HP10 0HE, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Old address: 12 Wycombe Lane Wooburn Green High Wycombe HP10 0HE England

Change date: 2022-05-19

New address: 12 Wycombe Lane Wooburn Green High Wycombe HP10 0HE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

New address: 12 Wycombe Lane Wooburn Green High Wycombe HP10 0HE

Change date: 2022-05-19

Old address: Suffolk House 54-55 the Green Wooburn Green High Wycombe HP10 0EU England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. James Andrew Bennett

Change date: 2022-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. James Andrew Bennett

Change date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Yervand Galustian

Change date: 2021-10-20

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oliver Yervand Galustian

Change date: 2021-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2021

Action Date: 24 Oct 2021

Category: Address

Type: AD01

Old address: 22 Northcroft Northcroft Wooburn Green High Wycombe HP10 0BP England

Change date: 2021-10-24

New address: Suffolk House 54-55 the Green Wooburn Green High Wycombe HP10 0EU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Address

Type: AD01

Old address: Suffolk House 54 - 55 the Green Wooburn Green High Wycombe HP10 0EU England

New address: 22 Northcroft Northcroft Wooburn Green High Wycombe HP10 0BP

Change date: 2021-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver Galustian

Notification date: 2021-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-11

Psc name: Oliver Galustian

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 11 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-11

Psc name: Mr James Andrew Bennett

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2020

Action Date: 01 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-01

Charge number: 056782120001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

Old address: 54-55 the Green the Green Wooburn Green High Wycombe HP10 0EU England

Change date: 2020-02-03

New address: Suffolk House 54 - 55 the Green Wooburn Green High Wycombe HP10 0EU

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Old address: Unitek House Churchfield Road Chalfont St. Peter Gerrards Cross SL9 9EW England

Change date: 2018-05-23

New address: 54-55 the Green the Green Wooburn Green High Wycombe HP10 0EU

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

Old address: 42 Stratford Drive Wooburn Green High Wycombe Buckinghamshire HP10 0QH England

New address: Unitek House Churchfield Road Chalfont St. Peter Gerrards Cross SL9 9EW

Change date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bennett

Termination date: 2016-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Oliver Yervand Galustian

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Bennett

Change date: 2016-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-22

Old address: 42 Stratford Drive Wooburn Green Middx HP10 0QH

New address: 42 Stratford Drive Wooburn Green High Wycombe Buckinghamshire HP10 0QH

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. James Andrew Bennett

Change date: 2015-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2016

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. James Andrew Bennett

Change date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2013

Action Date: 22 Apr 2013

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2013-04-22

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Yervand Galustian

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-12

Officer name: David Bennett

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-12

Officer name: James Bennett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 10/01/07--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROSECCO NOMINEES UK LIMITED

304 CROW LANE,ROMFORD,RM7 0HJ

Number:10213529
Status:ACTIVE
Category:Private Limited Company

C HATT ROOFRAIL LIMITED

6 WALDRON DRIVE,MAIDSTONE,ME15 9TG

Number:09027062
Status:ACTIVE
Category:Private Limited Company

CRE8 WITH LTD

26 MANOR WAY,PURLEY,CR8 3BH

Number:06169217
Status:ACTIVE
Category:Private Limited Company

ELITE CLEANING SERVICE LIMITED

212A BADDOW ROAD,CHELMSFORD,CM2 9QR

Number:06354575
Status:ACTIVE
Category:Private Limited Company

FTRANSPORT LIMITED

320 HIGH ROAD LEYTONSTONE,LONDON,E11 3HS

Number:09895113
Status:ACTIVE
Category:Private Limited Company

JOON & CO CATERING LIMITED

6 YNYS BRIDGE COURT,CARDIFF,CF15 9SS

Number:11567618
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