West Drayton
Middlesex
UB7 7RQ
Secretary Name | Ms Claire Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Bentinck House, Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | www.365heating.com |
---|
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
1 at £1 | Mr Matthew Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,156 |
Cash | £10,449 |
Current Liabilities | £21,376 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
5 June 2023 | Confirmation statement made on 22 May 2023 with updates (5 pages) |
25 January 2023 | Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page) |
6 June 2022 | Confirmation statement made on 22 May 2022 with updates (5 pages) |
28 February 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
4 June 2021 | Notification of Claire Turner as a person with significant control on 5 February 2019 (2 pages) |
4 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
28 May 2020 | Confirmation statement made on 22 May 2020 with updates (5 pages) |
17 April 2020 | Change of details for Mr Matthew Turner as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Director's details changed for Mr Matthew Turner on 17 April 2020 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
6 June 2019 | Confirmation statement made on 22 May 2019 with updates (5 pages) |
29 May 2019 | Change of details for Mr Matthew Turner as a person with significant control on 5 February 2019 (2 pages) |
6 February 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
6 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
11 April 2017 | Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
11 April 2017 | Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 June 2013 | Secretary's details changed for Ms Claire Turner on 1 May 2013 (1 page) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Director's details changed for Mr Matthew Turner on 1 May 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Matthew Turner on 1 May 2013 (2 pages) |
19 June 2013 | Secretary's details changed for Ms Claire Turner on 1 May 2013 (1 page) |
19 June 2013 | Director's details changed for Mr Matthew Turner on 1 May 2013 (2 pages) |
19 June 2013 | Secretary's details changed for Ms Claire Turner on 1 May 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mr Matthew Turner on 21 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Matthew Turner on 21 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
23 May 2008 | Director appointed mr matthew turner (1 page) |
23 May 2008 | Secretary appointed ms claire turner (1 page) |
23 May 2008 | Director appointed mr matthew turner (1 page) |
23 May 2008 | Secretary appointed ms claire turner (1 page) |
22 May 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
22 May 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
22 May 2008 | Incorporation (14 pages) |
22 May 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
22 May 2008 | Incorporation (14 pages) |
22 May 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |