BLUESHIELD HEATING CARE LTD

19 Shelley Road, Widnes, WA8 7DE, England
StatusACTIVE
Company No.06963821
CategoryPrivate Limited Company
Incorporated16 Jul 2009
Age14 years, 10 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / joseph woodward / 04/08/2009

Documents

View document PDF

Incorporation company

Date: 16 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

LOGSFIFE LIMITED

9 SCOTSTARVIT PLACE,GLENROTHES,KY7 4TG

Number:SC512482
Status:ACTIVE
Category:Private Limited Company

LOUDER THAN LOVE LIMITED

470 BATH ROAD,BRISTOL,BS4 3AP

Number:11848058
Status:ACTIVE
Category:Private Limited Company

MAGGIE ZERAFA LIMITED

TAIGH A'BHAIGH PIER ROAD,ARDVASAR,IV45 8RS

Number:SC471655
Status:ACTIVE
Category:Private Limited Company

SILVERDALE WOOD LIMITED

11C KINGSWOOD ROAD,DROITWICH,WR9 0QH

Number:08686742
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