Bexleyheath
Kent
DA6 8EN
Secretary Name | Mrs Rajbir Kaur |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 31 March 2008(same day as company formation) |
Role | Epc Evaluator |
Correspondence Address | 12 Brunswick Road Bexleyheath Kent DA6 8EN |
Registered Address | 197 197 Plumstead Common Road London SE18 2UJ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Glyndon |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £38 |
Cash | £4,364 |
Current Liabilities | £7,024 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 October 2021 | Registered office address changed from 12 Brunswick Road Bexleyheath DA6 8EN England to 197 197 Plumstead Common Road London SE18 2UJ on 27 October 2021 (1 page) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 October 2019 | Registered office address changed from 16 Introland Chestnut Rise London SE18 1RL England to 12 Brunswick Road Bexleyheath DA6 8EN on 11 October 2019 (1 page) |
29 April 2019 | Registered office address changed from 104 Lower Road Belvedere Kent DA17 6DZ England to 16 Introland Chestnut Rise London SE18 1RL on 29 April 2019 (1 page) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Registered office address changed from 197 Plumstead Common Road London SE18 2UJ to 104 Lower Road Belvedere Kent DA17 6DZ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 197 Plumstead Common Road London SE18 2UJ to 104 Lower Road Belvedere Kent DA17 6DZ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 197 Plumstead Common Road London SE18 2UJ to 104 Lower Road Belvedere Kent DA17 6DZ on 1 July 2015 (1 page) |
14 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Secretary's details changed for Mrs Rajbir Kaur on 25 April 2013 (2 pages) |
24 May 2013 | Secretary's details changed for Mrs Rajbir Kaur on 25 April 2013 (2 pages) |
24 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Director's details changed for Mr Sukhjit Singh on 25 April 2013 (2 pages) |
24 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Director's details changed for Mr Sukhjit Singh on 25 April 2013 (2 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
12 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Registered office address changed from 53 Liffler Road London SE18 1AU United Kingdom on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from 53 Liffler Road London SE18 1AU United Kingdom on 19 January 2010 (1 page) |
28 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
28 April 2009 | Secretary's change of particulars / rajbir kaur / 15/03/2009 (2 pages) |
28 April 2009 | Secretary's change of particulars / rajbir kaur / 15/03/2009 (2 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
27 April 2009 | Director's change of particulars / sukhjit singh / 15/03/2009 (1 page) |
27 April 2009 | Director's change of particulars / sukhjit singh / 15/03/2009 (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 57 gossage road plumstead london SE18 1NQ united kingdom (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 57 gossage road plumstead london SE18 1NQ united kingdom (1 page) |
2 April 2008 | Company name changed rejindra heating & electrical LTD\certificate issued on 07/04/08 (2 pages) |
2 April 2008 | Company name changed rejindra heating & electrical LTD\certificate issued on 07/04/08 (2 pages) |
31 March 2008 | Incorporation (13 pages) |
31 March 2008 | Incorporation (13 pages) |