BLUESHIELD HEATING CARE LTD
Status | ACTIVE |
Company No. | 06963821 |
Category | Private Limited Company |
Incorporated | 16 Jul 2009 |
Age | 14 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BLUESHIELD HEATING CARE LTD is an active private limited company with number 06963821. It was incorporated 14 years, 10 months, 16 days ago, on 16 July 2009. The company address is 19 Shelley Road, Widnes, WA8 7DE, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jul 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Gazette filings brought up to date
Date: 06 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 16 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter John Kenwright
Notification date: 2017-07-16
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-14
Old address: 18 Deacon Road Widnes Cheshire WA8 6ED
New address: 19 Shelley Road Shelley Road Widnes WA8 7DE
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Termination director company with name termination date
Date: 27 Aug 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-30
Officer name: Frederick Joseph Christopher Woodward
Documents
Termination director company with name termination date
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-30
Officer name: Frederick Joseph Christopher Woodward
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Change person director company with change date
Date: 24 Jul 2013
Action Date: 10 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-10
Officer name: Mr Frederick Joseph Christopher Woodward
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 24 Oct 2011
Action Date: 24 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-24
Old address: C/O Mr Fjc Woodward 12 Whitley Close Runcorn Cheshire WA7 4SJ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 16 Jun 2011
Action Date: 16 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-16
Old address: 18 Poolside Road Runcorn Cheshire WA7 5QQ
Documents
Change account reference date company previous shortened
Date: 24 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Kenwright
Change date: 2010-07-16
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frederick Joseph Christopher Woodward
Change date: 2010-07-16
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / joseph woodward / 04/08/2009
Documents
Some Companies
CORWELL (4) MANAGEMENT LIMITED
25 GLOVER ROAD,PINNER,HA5 1LQ
Number: | 10405805 |
Status: | ACTIVE |
Category: | Private Limited Company |
CULINARY ARTS INTERNATIONAL LTD
FLAT 6,LONDON,SE1 1HL
Number: | 11620841 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SCOTSTARVIT PLACE,GLENROTHES,KY7 4TG
Number: | SC512482 |
Status: | ACTIVE |
Category: | Private Limited Company |
470 BATH ROAD,BRISTOL,BS4 3AP
Number: | 11848058 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAIGH A'BHAIGH PIER ROAD,ARDVASAR,IV45 8RS
Number: | SC471655 |
Status: | ACTIVE |
Category: | Private Limited Company |
11C KINGSWOOD ROAD,DROITWICH,WR9 0QH
Number: | 08686742 |
Status: | ACTIVE |
Category: | Private Limited Company |