Date | Description |
2025-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCESCO PILOTTO |
2024-09-24 |
delete about_pages_linkeddomain zendesk.com |
2024-09-24 |
delete contact_pages_linkeddomain zendesk.com |
2024-09-24 |
delete index_pages_linkeddomain zendesk.com |
2024-09-24 |
delete terms_pages_linkeddomain zendesk.com |
2024-09-24 |
update website_status InternalTimeout => OK |
2024-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/24, NO UPDATES |
2024-03-17 |
update website_status OK => InternalTimeout |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-06-23 |
insert publicrelations_emails pr..@theradiatorcompany.co.uk |
2023-06-23 |
delete email ka..@prfirst.co.uk |
2023-06-23 |
insert email pr..@theradiatorcompany.co.uk |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 8 => 9 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2022-11-11 |
insert about_pages_linkeddomain trustpilot.com |
2022-11-11 |
insert contact_pages_linkeddomain trustpilot.com |
2022-11-11 |
insert terms_pages_linkeddomain trustpilot.com |
2022-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035960230009 |
2022-09-26 |
delete email la..@prfirst.co.uk |
2022-09-26 |
insert email ka..@prfirst.co.uk |
2022-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-06-23 |
insert general_emails in..@theradiatorcompany.co.uk |
2022-06-23 |
insert email in..@theradiatorcompany.co.uk |
2022-06-23 |
insert email la..@prfirst.co.uk |
2022-05-23 |
insert index_pages_linkeddomain trustpilot.com |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT DIXON |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-07 |
update statutory_documents DIRECTOR APPOINTED MR FRANCESCO PILOTTO |
2020-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO ZEN |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS ORCHARD |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-23 |
update statutory_documents SECOND FILING OF AP01 FOR GRANT DERRICK DIXON |
2018-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-06-28 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL PHILLIPS |
2018-06-28 |
update statutory_documents DIRECTOR APPOINTED MR GRANT DERRICK DIXON |
2018-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON NUNAN |
2018-03-07 |
update account_ref_day 30 => 31 |
2018-03-07 |
update account_ref_month 6 => 12 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2018-09-30 |
2018-02-27 |
update statutory_documents PREVEXT FROM 30/06/2017 TO 31/12/2017 |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADCO LIMITED |
2017-06-07 |
insert company_previous_name RADCO HEATING LTD |
2017-06-07 |
update name RADCO HEATING LTD => IRSAP UK LIMITED |
2017-05-30 |
update statutory_documents COMPANY NAME CHANGED RADCO HEATING LTD
CERTIFICATE ISSUED ON 30/05/17 |
2017-04-27 |
update num_mort_outstanding 6 => 2 |
2017-04-27 |
update num_mort_satisfied 2 => 6 |
2017-03-20 |
update statutory_documents DIRECTOR APPOINTED MR ALESSANDRO ZEN |
2017-03-20 |
update statutory_documents DIRECTOR APPOINTED MR FABRIZIO ROSSI |
2017-03-20 |
update statutory_documents DIRECTOR APPOINTED MR MARCO MONESI |
2017-03-20 |
update statutory_documents DIRECTOR APPOINTED MR MARCO ROSSI |
2017-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVANS |
2017-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIRIN GANDHI |
2017-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2017-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2017-01-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2015-10-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-10-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-08-12 |
delete address UNITS 13-14 TRC HOUSE CHARLWOODS ROAD EAST GRINSTEAD ENGLAND RH19 2HU |
2015-08-12 |
insert address UNITS 13-14 TRC HOUSE CHARLWOODS ROAD EAST GRINSTEAD RH19 2HU |
2015-08-12 |
update registered_address |
2015-08-12 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-12 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-08 |
delete address TRC HOUSE UNITS 13/14 CHARLWOODS ROAD EAST GRINSTEAD WEST SUSSEX RH19 2HU |
2015-07-08 |
insert address UNITS 13-14 TRC HOUSE CHARLWOODS ROAD EAST GRINSTEAD ENGLAND RH19 2HU |
2015-07-08 |
update registered_address |
2015-07-06 |
update statutory_documents 30/06/15 FULL LIST |
2015-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2015 FROM
149 STATION ROAD
POLEGATE
EAST SUSSEX
BN26 6EA |
2015-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALFRED EVANS / 29/06/2015 |
2015-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS TIMOTHY JACKSON ORCHARD / 29/06/2015 |
2015-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRIN GANDHI / 29/06/2015 |
2015-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER NUNAN / 29/06/2015 |
2015-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
TRC HOUSE
UNITS 13/14 CHARLWOODS ROAD
EAST GRINSTEAD
WEST SUSSEX
RH19 2HU |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-08-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-08-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-07-08 |
update statutory_documents 30/06/14 FULL LIST |
2014-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALFRED EVANS / 30/06/2014 |
2014-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS TIMOTHY JACKSON ORCHARD / 30/06/2014 |
2014-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRIN GANDHI / 30/06/2014 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-04 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
insert company_previous_name THE RADIATOR COMPANY LTD |
2013-06-25 |
update name THE RADIATOR COMPANY LTD => RADCO HEATING LTD |
2013-06-21 |
delete sic_code 5190 - Other wholesale |
2013-06-21 |
insert sic_code 46900 - Non-specialised wholesale trade |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-03-28 |
update statutory_documents COMPANY NAME CHANGED THE RADIATOR COMPANY LTD
CERTIFICATE ISSUED ON 28/03/13 |
2013-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-07-03 |
update statutory_documents 30/06/12 FULL LIST |
2012-06-08 |
update statutory_documents DIRECTOR APPOINTED MR SIMON PETER NUNAN |
2012-03-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2012-02-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-07-11 |
update statutory_documents 30/06/11 FULL LIST |
2010-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN GRAY |
2010-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-07-28 |
update statutory_documents 30/06/10 FULL LIST |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GRAY / 01/10/2009 |
2009-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIRIN GANDHI / 01/07/2008 |
2009-08-26 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2009-05-20 |
update statutory_documents DIRECTOR APPOINTED BRIAN GRAY |
2009-01-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID ROBINSON |
2008-12-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID ROBINSON |
2008-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EVANS / 30/06/2008 |
2008-07-04 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-24 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-01-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-01-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-30 |
update statutory_documents SECTION 381B 06/12/06 |
2006-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-07-10 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/06 FROM:
TRC HOUSE
UNITS 13-14 CHARLWOODS ROAD
EAST GRINSTEAD
WEST SUSSEX RH19 2HU |
2006-07-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-07-10 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/06 FROM:
ELAN HOUSE
CHARLWOOD ROAD
EAST GRINSTEAD
WEST SUSSEX RH19 2HG |
2006-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-08-03 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2004-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-08-12 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2004-07-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-12 |
update statutory_documents SECRETARY RESIGNED |
2004-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-01 |
update statutory_documents SECRETARY RESIGNED |
2004-05-15 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2004-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-27 |
update statutory_documents SECRETARY RESIGNED |
2004-04-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-04-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-04-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2004-04-13 |
update statutory_documents COMPANY NAME CHANGED
ELANICK LIMITED
CERTIFICATE ISSUED ON 13/04/04 |
2003-07-18 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2003-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-07-09 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2002-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-07-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-08 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
2001-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-08-25 |
update statutory_documents RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS |
2000-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-07-22 |
update statutory_documents RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS |
1999-01-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99 |
1999-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/99 FROM:
6 LOWDELLS CLOSE
EAST GRINSTEAD
WEST SUSSEX RH19 2HB |
1998-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-14 |
update statutory_documents SECRETARY RESIGNED |
1998-07-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |