POLAR HEATING & HOT WATER - History of Changes


DateDescription
2023-10-11 delete address 41 Limefield Rd, Radcliffe, Manchester, M26 3SU
2023-10-11 delete email po..@yahoo.co.uk
2023-10-11 delete terms_pages_linkeddomain disputeresolutionombudsman.org
2023-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2023-03-03 delete address 41 Limefield Road, Radcliffe, Bury Greater Manchester, M263SU
2023-03-03 delete address 41 Limefield Road, Radcliffe, Bury M263SU
2023-03-03 insert address 7 Water Street, Radcliffe, Bury Greater Manchester, M263DE
2023-03-03 insert address 7 Water Street, Radcliffe, Bury M263DE
2023-03-03 update primary_contact 41 Limefield Road, Radcliffe, Bury M263SU => 7 Water Street, Radcliffe, Bury M263DE
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES
2022-09-07 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-27 delete source_ip 81.27.92.72
2022-03-27 insert source_ip 81.27.92.126
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-04 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-07 delete address 41 LIMEFIELD ROAD RADCLIFFE MANCHESTER LANCASHIRE M26 3SU
2018-12-07 insert address 7 WATER STREET RADCLIFFE MANCHESTER ENGLAND M26 3DE
2018-12-07 update registered_address
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES
2018-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 41 LIMEFIELD ROAD RADCLIFFE MANCHESTER LANCASHIRE M26 3SU
2018-10-12 update robots_txt_status www.polarheating.co.uk: 404 => 0
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES
2017-07-09 delete address 19 Pine St Radcliffe Bury M26 2WQ
2017-07-09 delete address Hot Water Baxi Boiler Installation Plumbers Bury 19 Pine St Radcliffe Bury M26 2WQ
2017-07-09 insert address 41 Limefield Road, Radcliffe, Bury Greater Manchester, M263SU
2017-07-09 insert address 41 Limefield Road, Radcliffe, Bury M263SU
2017-07-09 insert vat 164827975
2017-07-09 update primary_contact Hot Water Baxi Boiler Installation Plumbers Bury 19 Pine St Radcliffe Bury M26 2WQ => 41 Limefield Road, Radcliffe, Bury M263SU
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-05-13 delete address 19 PINE STREET RADCLIFFE LANCS M26 2WQ
2016-05-13 insert address 41 LIMEFIELD ROAD RADCLIFFE MANCHESTER LANCASHIRE M26 3SU
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-13 update registered_address
2016-04-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 41 LIMEFIELD ROAD RADCLIFFE MANCHESTER M26 3SU ENGLAND
2016-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 19 PINE STREET RADCLIFFE LANCS M26 2WQ
2016-01-08 update returns_last_madeup_date 2014-12-02 => 2015-12-02
2016-01-08 update returns_next_due_date 2015-12-30 => 2016-12-30
2015-12-02 update statutory_documents 02/12/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-01-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2014-12-22 delete source_ip 81.31.99.12
2014-12-22 insert source_ip 81.27.92.72
2014-12-02 update statutory_documents 02/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-12 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-01-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2013-12-03 update statutory_documents 02/12/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-02 => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-02 => 2013-09-30
2013-05-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-13 update statutory_documents DIRECTOR APPOINTED MR DAVID BRIAN MULHOLLAND
2013-02-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA CHADWICK
2012-12-18 update statutory_documents 02/12/12 FULL LIST
2012-09-05 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-19 update statutory_documents 02/12/11 FULL LIST
2012-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA CHADWICK
2011-05-09 update statutory_documents SECRETARY APPOINTED VICTORIA EMMA CHADWICK
2011-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 45 LIMEFIELD ROAD RADCLIFFE M26 3SU UNITED KINGDOM
2011-04-19 update statutory_documents DIRECTOR APPOINTED NICOLA JOANNE CHADWICK
2011-04-19 update statutory_documents DIRECTOR APPOINTED ZOLTAN ENDRE FEDOR
2011-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MULHOLLAND
2011-04-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA KENYON
2011-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN KENYON
2010-12-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION