HYDROTECH HEATING LTD - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRIS WALTON / 17/04/2022
2022-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WALTON / 05/05/2022
2022-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WALTON / 17/04/2022
2022-05-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRIS WALTON / 17/04/2022
2022-03-07 insert company_previous_name HYDROTECH PLUMBING AND HEATING LTD
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-07 update name HYDROTECH PLUMBING AND HEATING LTD => HYDROTECH HEATING LTD
2022-02-22 update statutory_documents COMPANY NAME CHANGED HYDROTECH PLUMBING AND HEATING LTD CERTIFICATE ISSUED ON 22/02/22
2022-02-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address 54 PHYLDON CLOSE POOLE DORSET BH12 3DJ
2020-05-07 insert address 28 CHRISTOPHER CRESCENT POOLE DORSET ENGLAND BH15 3HL
2020-05-07 update registered_address
2020-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 54 PHYLDON CLOSE POOLE DORSET BH12 3DJ
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES
2018-05-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WALTON
2018-05-10 update statutory_documents CESSATION OF CHRISTOPHER WALTON AS A PSC
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2014-11-30 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-07 update account_ref_day 30 => 31
2016-09-07 update account_ref_month 11 => 3
2016-09-07 update accounts_next_due_date 2016-08-31 => 2016-12-31
2016-08-17 update statutory_documents PREVEXT FROM 30/11/2015 TO 31/03/2016
2016-07-07 update returns_last_madeup_date 2015-04-17 => 2016-04-17
2016-07-07 update returns_next_due_date 2016-05-15 => 2017-05-15
2016-06-22 update statutory_documents 17/04/16 FULL LIST
2015-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-10-07 update accounts_last_madeup_date null => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-15 => 2016-08-31
2015-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-05-07 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2015-05-07 insert address 54 PHYLDON CLOSE POOLE DORSET BH12 3DJ
2015-05-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2015-05-07 update company_status Active - Proposal to Strike off => Active
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-04-17
2015-05-07 update returns_next_due_date 2014-12-13 => 2016-05-15
2015-04-18 update statutory_documents DISS40 (DISS40(SOAD))
2015-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW
2015-04-17 update statutory_documents 15/11/14 FULL LIST
2015-04-17 update statutory_documents 17/04/15 FULL LIST
2015-04-15 update statutory_documents DIRECTOR APPOINTED CHRIS WALTON
2015-04-07 update company_status Active => Active - Proposal to Strike off
2015-03-17 update statutory_documents FIRST GAZETTE
2014-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER
2014-06-24 update statutory_documents DIRECTOR APPOINTED MISS SAMANTHA COETZER
2014-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD
2014-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE
2013-11-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION