FURNESS HEATING ENGINEERS - History of Changes


DateDescription
2024-04-07 update num_mort_charges 0 => 1
2024-04-07 update num_mort_outstanding 0 => 1
2023-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-29 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, 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
2022-12-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-06-30 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update account_ref_day 30 => 31
2021-07-07 update account_ref_month 6 => 3
2021-07-07 update accounts_next_due_date 2022-03-31 => 2021-12-31
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-06-16 update statutory_documents PREVSHO FROM 30/06/2021 TO 31/03/2021
2021-05-07 insert company_previous_name FURNESS HEATING ENGINEERS LIMITED
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-07 update name FURNESS HEATING ENGINEERS LIMITED => FURNESS HEATING LTD
2021-04-20 update statutory_documents COMPANY NAME CHANGED FURNESS HEATING ENGINEERS LIMITED CERTIFICATE ISSUED ON 20/04/21
2021-04-07 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-20 delete source_ip 195.224.99.180
2021-01-20 insert source_ip 195.224.99.182
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-01 delete source_ip 5.77.35.132
2020-01-01 insert source_ip 195.224.99.180
2019-12-06 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-09-02 insert office_emails of..@fheltd.co.uk
2019-09-02 insert address 19 Abbey Road, Barrow-in-Furness, Cumbria, LA14 5UD
2019-09-02 insert alias FHE
2019-09-02 insert alias FHE Barrow
2019-09-02 insert alias Furness Heating Engineers Ltd
2019-09-02 insert email of..@fheltd.co.uk
2019-09-02 insert index_pages_linkeddomain idomains.uk
2019-09-02 insert phone 01229 831711
2019-09-02 update primary_contact null => 19 Abbey Road, Barrow-in-Furness, Cumbria, LA14 5UD
2019-08-03 delete address 19 Abbey Road Barrow-in-Furness Cumbria LA14 5UD
2019-08-03 delete alias Furness Heating Engineers ltd
2019-08-03 delete index_pages_linkeddomain gasproductsuk.com
2019-08-03 delete index_pages_linkeddomain idomainsltd.com
2019-08-03 delete index_pages_linkeddomain webdesignbarrow.com
2019-08-03 delete phone 01229 831711
2019-08-03 update primary_contact 19 Abbey Road Barrow-in-Furness Cumbria LA14 5UD => null
2019-08-03 update robots_txt_status www.gasengineersbarrow.co.uk: 404 => 200
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-16 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES WHALLEY / 23/05/2018
2018-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES WHALLEY / 23/05/2018
2018-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN BROUGH / 23/05/2018
2018-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN BROUGH / 23/05/2018
2018-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM JAMES WHALLEY / 23/05/2018
2018-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM JAMES WHALLEY / 23/05/2018
2018-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN BROUGH / 23/05/2018
2018-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN BROUGH / 23/05/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-22 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-01-26 update website_status OK => Unavailable
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-23 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN BROUGH / 20/06/2016
2016-08-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-08-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-07-04 update statutory_documents 07/06/16 FULL LIST
2016-02-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-11 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-20 delete source_ip 5.77.60.166
2015-08-20 insert source_ip 5.77.35.132
2015-07-16 delete source_ip 5.77.60.36
2015-07-16 insert source_ip 5.77.60.166
2015-07-07 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-07 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-11 update statutory_documents 07/06/15 NO CHANGES
2015-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES WHALLEY / 05/06/2015
2015-05-20 delete source_ip 109.75.164.108
2015-05-20 insert source_ip 5.77.60.36
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-02 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 19 ABBEY ROAD BARROW IN FURNESS CUMBRIA UNITED KINGDOM LA14 5UD
2014-07-07 insert address 19 ABBEY ROAD BARROW IN FURNESS CUMBRIA LA14 5UD
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-06-25 update statutory_documents 07/06/14 FULL LIST
2014-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES WHALLEY / 20/06/2014
2014-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN BROUGH / 20/06/2014
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date null => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-07 => 2015-03-31
2014-02-12 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-07-01 update returns_last_madeup_date null => 2013-06-07
2013-07-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-20 update statutory_documents 07/06/13 FULL LIST
2012-06-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION