SOLWAY GAS & HEATING LIMITED

Solway Heaters Solway Road Solway Heaters Solway Road, Workington, CA14 3YA, Cumbria
StatusACTIVE
Company No.07059901
CategoryPrivate Limited Company
Incorporated28 Oct 2009
Age14 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

SOLWAY GAS & HEATING LIMITED is an active private limited company with number 07059901. It was incorporated 14 years, 7 months, 18 days ago, on 28 October 2009. The company address is Solway Heaters Solway Road Solway Heaters Solway Road, Workington, CA14 3YA, Cumbria.



Company Fillings

Confirmation statement with updates

Date: 18 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-09

Officer name: Mr David Graham Richardson

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-09

Officer name: Mr Kevin Stuart Richardson

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-09

Officer name: Mr John Paul Richardson

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn Edward Richardson

Change date: 2023-08-07

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-07

Officer name: Mr David Graham Richardson

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-07

Officer name: Mr John Paul Richardson

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-07

Officer name: Mr Kevin Stuart Richardson

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-07

Officer name: Mr Martyn Edward Richardson

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Memorandum articles

Date: 24 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 17 May 2021

Action Date: 30 Apr 2021

Category: Capital

Type: SH02

Date: 2021-04-30

Documents

View document PDF

Capital name of class of shares

Date: 17 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-30

Psc name: Richardson Retailing Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martyn Edward Richardson

Cessation date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: David Graham Richardson

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Stuart Richardson

Cessation date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: John Paul Richardson

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070599010002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Stuart Richardson

Change date: 2019-11-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-20

Psc name: Mr Martyn Edward Richardson

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-20

Psc name: Mr John Paul Richardson

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Graham Richardson

Change date: 2019-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2018

Action Date: 15 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-15

Charge number: 070599010002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jan 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Stuart Richardson

Change date: 2016-10-28

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn Edward Richardson

Change date: 2016-10-28

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Richardson

Change date: 2016-10-28

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Graham Richardson

Change date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn Edward Richardson

Change date: 2014-10-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-10

Officer name: Mr Martyn Edward Richardson

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Stuart Richardson

Change date: 2014-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Richardson

Change date: 2014-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-10

Officer name: Mr David Graham Richardson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2013

Action Date: 28 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-28

Officer name: Mr John Paul Richardson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 12 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 28 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martyn Edward Richardson

Change date: 2010-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2010

Action Date: 12 Aug 2010

Category: Address

Type: AD01

Old address: 48 Stramongate Kendal Cumbria LA9 4BD United Kingdom

Change date: 2010-08-12

Documents

View document PDF

Legacy

Date: 10 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 28 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD MANAGEMENT LTD

8 PINNER VIEW,HARROW,HA1 4QA

Number:10835382
Status:ACTIVE
Category:Private Limited Company

ALEXANDER REAL ESTATE LIMITED

UNIT 3 BLACKWOOD BUSINESS PARK,WREXHAM,LL13 9UG

Number:10517770
Status:ACTIVE
Category:Private Limited Company

CHELSEA BARRACKS (4) NOMINEE 2 LIMITED

16 GROSVENOR STREET,LONDON,W1K 4QF

Number:10742289
Status:ACTIVE
Category:Private Limited Company

J. WEST AND SONS (CARPETS) LIMITED

OSWALDTWISTLE MILLS BUSINESS CENTRE CLIFTON MILL, PICKUP STREET,ACCRINGTON,BB5 0EY

Number:04526517
Status:ACTIVE
Category:Private Limited Company

LANGLEY & VERVE LIMITED

16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:09001455
Status:ACTIVE
Category:Private Limited Company

SR AUTOPRESTIGE LTD

77 LOWER ANTLEY ST,ACCRINGTON,BB5 0BA

Number:10420076
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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