Date | Description |
2025-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/25, NO UPDATES |
2024-09-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 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 |
2023-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES |
2022-09-06 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-25 |
delete contact_pages_linkeddomain google.com |
2022-05-25 |
delete index_pages_linkeddomain google.com |
2022-05-25 |
insert contact_pages_linkeddomain google.co.uk |
2022-05-25 |
insert index_pages_linkeddomain google.co.uk |
2022-05-07 |
delete address HATHERLEIGH FARM LAWRENCE HILL WINCANTON ENGLAND BA9 8AB |
2022-05-07 |
insert address THE OLD GALLERY BOWRIDGE HILL GILLINGHAM ENGLAND SP8 5QS |
2022-05-07 |
update registered_address |
2022-04-23 |
delete address Hatherleigh Farm, Wincanton BA9 8AB |
2022-04-23 |
insert address Bowridge Hill, Gillingham, SP8 5QS |
2022-04-23 |
update primary_contact Hatherleigh Farm, Wincanton BA9 8AB => Bowridge Hill, Gillingham, SP8 5QS |
2022-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2022 FROM
HATHERLEIGH FARM LAWRENCE HILL
WINCANTON
BA9 8AB
ENGLAND |
2022-03-23 |
insert office_emails of..@bioheat.co.uk |
2022-03-23 |
delete index_pages_linkeddomain freestyle.digital |
2022-03-23 |
delete source_ip 172.67.130.2 |
2022-03-23 |
delete source_ip 104.21.3.11 |
2022-03-23 |
insert address Hatherleigh Farm, Wincanton BA9 8AB |
2022-03-23 |
insert email of..@bioheat.co.uk |
2022-03-23 |
insert index_pages_linkeddomain google.com |
2022-03-23 |
insert source_ip 52.59.124.117 |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES |
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 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-10 |
delete source_ip 51.195.255.105 |
2021-09-10 |
insert source_ip 172.67.130.2 |
2021-09-10 |
insert source_ip 104.21.3.11 |
2021-09-10 |
update robots_txt_status www.bioheat.co.uk: 404 => 200 |
2021-09-10 |
update website_status FlippedRobots => OK |
2021-07-25 |
update website_status OK => FlippedRobots |
2021-06-24 |
delete source_ip 89.200.141.228 |
2021-06-24 |
insert source_ip 51.195.255.105 |
2021-06-24 |
update robots_txt_status www.bioheat.co.uk: 200 => 404 |
2021-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-26 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-22 |
insert ceo Liz Fletcher |
2019-08-22 |
delete email li..@bioheat.co.uk |
2019-08-22 |
delete email si..@bioheat.co.uk |
2019-08-22 |
delete person Pawel (Pav) Kwiatkowski |
2019-08-22 |
insert person Mathieu Pavageau |
2019-08-22 |
update person_description Liz Fletcher => Liz Fletcher |
2019-08-22 |
update person_title Liz Fletcher: Sales Manager & Energy Advisor => CEO |
2019-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
2019-01-02 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH JOYCE FLETCHER |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-26 |
update website_status IndexPageFetchError => OK |
2018-05-26 |
delete otherexecutives David Rae |
2018-05-26 |
delete about_pages_linkeddomain twinheatuk.com |
2018-05-26 |
delete email da..@bioheat.co.uk |
2018-05-26 |
delete email pa..@bioheat.co.uk |
2018-05-26 |
delete email ro..@bioheat.co.uk |
2018-05-26 |
delete person Roger Perry |
2018-05-26 |
insert about_pages_linkeddomain freestyle.digital |
2018-05-26 |
insert address Hatherleigh Farm
Lawrence Hill
Wincanton
BA9 8AB |
2018-05-26 |
insert career_pages_linkeddomain freestyle.digital |
2018-05-26 |
insert casestudy_pages_linkeddomain freestyle.digital |
2018-05-26 |
insert contact_pages_linkeddomain freestyle.digital |
2018-05-26 |
insert index_pages_linkeddomain freestyle.digital |
2018-05-26 |
insert product_pages_linkeddomain freestyle.digital |
2018-05-26 |
update person_description Pawel (Pav) Kwiatkowski => Pawel (Pav) Kwiatkowski |
2018-05-26 |
update person_title David Rae: Business Development Director => Finance; Consultant |
2018-05-26 |
update person_title Pawel (Pav) Kwiatkowski: Head of Installations => Technical Engineer |
2018-05-26 |
update primary_contact null => Hatherleigh Farm
Lawrence Hill
Wincanton
BA9 8AB |
2018-04-07 |
delete address UNIT 4 KINGSMEAD BUSINESS PARK GILLINGHAM DORSET ENGLAND SP8 5FB |
2018-04-07 |
insert address HATHERLEIGH FARM LAWRENCE HILL WINCANTON ENGLAND BA9 8AB |
2018-04-07 |
update registered_address |
2018-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2018 FROM
UNIT 4 KINGSMEAD BUSINESS PARK
GILLINGHAM
DORSET
SP8 5FB
ENGLAND |
2018-01-22 |
update website_status OK => IndexPageFetchError |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
2017-12-01 |
update statutory_documents CESSATION OF ROGER STEWART PERRY AS A PSC |
2017-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RAE |
2017-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER PERRY |
2017-11-09 |
update website_status IndexPageFetchError => OK |
2017-08-13 |
update website_status OK => IndexPageFetchError |
2017-07-16 |
delete about_pages_linkeddomain freestylewebdesign.co.uk |
2017-07-16 |
delete address Unit 4,
Kingsmead Business Park,
Gillingham,
Dorset
SP8 5FB |
2017-07-16 |
delete alias Bioheat Energy Limited |
2017-07-16 |
delete casestudy_pages_linkeddomain freestylewebdesign.co.uk |
2017-07-16 |
delete contact_pages_linkeddomain freestylewebdesign.co.uk |
2017-07-16 |
delete index_pages_linkeddomain freestylewebdesign.co.uk |
2017-07-16 |
delete product_pages_linkeddomain freestylewebdesign.co.uk |
2017-07-16 |
delete registration_number 09863856 |
2017-07-16 |
delete source_ip 104.25.4.33 |
2017-07-16 |
delete source_ip 104.25.5.33 |
2017-07-16 |
insert source_ip 89.200.141.228 |
2017-07-16 |
update primary_contact Unit 4,
Kingsmead Business Park,
Gillingham,
Dorset
SP8 5FB => null |
2017-06-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date null => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-08-09 => 2018-09-30 |
2017-05-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-02 |
insert email pa..@bioheat.co.uk |
2017-05-02 |
insert person Pawel (Pav) Kwiatkowski |
2017-05-02 |
update person_title Roger Perry: Installation Director; Mechanical Engineer => Mechanical Engineer; Twin Heat Director |
2017-02-16 |
delete source_ip 89.200.141.228 |
2017-02-16 |
insert source_ip 104.25.4.33 |
2017-02-16 |
insert source_ip 104.25.5.33 |
2017-01-02 |
insert alias Bioheat Energy Limited |
2016-12-19 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2016-12-19 |
update account_ref_day 30 => 31 |
2016-12-19 |
update account_ref_month 11 => 12 |
2016-11-10 |
update statutory_documents CURREXT FROM 30/11/2016 TO 31/12/2016 |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
2016-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON BAXTER |
2016-08-07 |
delete address UNIT 5 KINGSMEAD BUSINESS PARK GILLINGHAM DORSET UNITED KINGDOM SP8 5FB |
2016-08-07 |
insert address UNIT 4 KINGSMEAD BUSINESS PARK GILLINGHAM DORSET ENGLAND SP8 5FB |
2016-08-07 |
update registered_address |
2016-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2016 FROM
UNIT 5 KINGSMEAD BUSINESS PARK
GILLINGHAM
DORSET
SP8 5FB
UNITED KINGDOM |
2016-06-07 |
update num_mort_charges 0 => 1 |
2016-06-07 |
update num_mort_outstanding 0 => 1 |
2016-06-02 |
delete address Unit 5,
Kingsmead Business Park
Gillingham,
Dorset,
SP8 5FB |
2016-06-02 |
delete person Ian Stewart |
2016-06-02 |
delete person Melanie Giles |
2016-06-02 |
insert address Unit 4,
Kingsmead Business Park
Gillingham,
Dorset,
SP8 5FB |
2016-06-02 |
update primary_contact Unit 5,
Kingsmead Business Park
Gillingham,
Dorset,
SP8 5FB => Unit 4,
Kingsmead Business Park
Gillingham,
Dorset,
SP8 5FB |
2016-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098638560001 |
2016-01-13 |
delete sales_emails sa..@biomassheating.co.uk |
2016-01-13 |
insert sales_emails sa..@bioheat.co.uk |
2016-01-13 |
delete email sa..@biomassheating.co.uk |
2016-01-13 |
delete registration_number 05740197 |
2016-01-13 |
insert alias Bioheat Energy Ltd |
2016-01-13 |
insert email sa..@bioheat.co.uk |
2016-01-13 |
insert registration_number 09863856 |
2015-11-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |