WOODFORD HEATING & ENERGY TRUSTEES LIMITED

First Floor, Oakwood House Oakwood Hill First Floor, Oakwood House Oakwood Hill, Loughton, IG10 3TZ, Essex, United Kingdom
StatusACTIVE
Company No.11831635
CategoryPrivate Limited Company
Incorporated18 Feb 2019
Age5 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

WOODFORD HEATING & ENERGY TRUSTEES LIMITED is an active private limited company with number 11831635. It was incorporated 5 years, 3 months, 2 days ago, on 18 February 2019. The company address is First Floor, Oakwood House Oakwood Hill First Floor, Oakwood House Oakwood Hill, Loughton, IG10 3TZ, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 28 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Keenes

Appointment date: 2024-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Edward Shafier

Termination date: 2024-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Hexter

Appointment date: 2023-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cidalina De Freitas

Termination date: 2023-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Lawrence Edward Shafier

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Nicholas Robert Jones

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Bowden

Termination date: 2021-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-01

Officer name: Cidalina De Freitas

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-01

Psc name: Robert Michael Postlethwaite

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Whe Holdings Limited

Notification date: 2021-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Steven Alderslade

Appointment date: 2019-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Robert Jones

Appointment date: 2019-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Donna Bowden

Appointment date: 2019-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-25

Officer name: Robert Michael Postlethwaite

Documents

View document PDF

Resolution

Date: 06 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLEETEUROPE LIMITED

FLEET HOUSE 9, BUCKINGHAM PLACE,HIGH WYCOMBE,HP13 5HW

Number:02712473
Status:ACTIVE
Category:Private Limited Company

JEH BUZZING LIMITED

150 HIGH STREET,ROCHESTER,ME2 1BZ

Number:08844571
Status:ACTIVE
Category:Private Limited Company

OXFORD HOSPITALITY MANAGEMENT LTD

80A ASHFIELD STREET,LONDON,E1 2BJ

Number:11582064
Status:ACTIVE
Category:Private Limited Company

POTGIETER IT CONSULTING LTD

12-14A BATH STREET,HALE,WA14 2EJ

Number:09740877
Status:ACTIVE
Category:Private Limited Company

S.A.J. COMMERCIAL LIMITED

9 FLEMING COURT,PETERBOROUGH,PE2 9SA

Number:06345717
Status:ACTIVE
Category:Private Limited Company

SIMKINS CONTRACTING LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09636132
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