Date | Description |
2024-11-27 |
update statutory_documents CURRSHO FROM 30/04/2025 TO 31/12/2024 |
2024-10-15 |
update statutory_documents DIRECTOR APPOINTED MR GORDON ALEXANDER LOVE |
2024-10-15 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN WIMBLEDON |
2024-10-15 |
update statutory_documents SECRETARY APPOINTED MR WILLIAM SONES WOOF |
2024-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHRISTIE |
2024-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HODGES |
2024-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE BROWNE |
2024-09-02 |
update statutory_documents DIRECTOR APPOINTED MR JOHN JAMES MCKERRACHER |
2024-08-12 |
delete about_pages_linkeddomain buildertrend.net |
2024-08-12 |
delete casestudy_pages_linkeddomain buildertrend.net |
2024-08-12 |
delete contact_pages_linkeddomain buildertrend.net |
2024-08-12 |
delete index_pages_linkeddomain buildertrend.net |
2024-08-12 |
delete partner_pages_linkeddomain buildertrend.net |
2024-08-12 |
delete portfolio_pages_linkeddomain buildertrend.net |
2024-08-12 |
delete terms_pages_linkeddomain buildertrend.net |
2024-07-11 |
update statutory_documents DIRECTOR APPOINTED MR ANGUS KENNETH FALCONER |
2024-07-11 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS BRASH CHRISTIE |
2024-07-11 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM SONES WOOF |
2024-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK PLUMBING SUPPLIES LIMITED |
2024-07-11 |
update statutory_documents CESSATION OF ALISON JAYNE HODGES AS A PSC |
2024-07-11 |
update statutory_documents CESSATION OF BENJAMIN MATTHEW HODGES AS A PSC |
2024-07-11 |
update statutory_documents CESSATION OF LUKE PHILIP BROWNE AS A PSC |
2024-06-28 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES |
2024-04-12 |
delete address Exeter Business Park
1 Emperer Way
Exeter
EX1 3QS |
2024-04-12 |
delete address Exeter Business Park
1 Emperor Way
Exeter
United Kingdom
EX1 3QS |
2024-04-12 |
insert address Exeter Science Park,
6 Babbage Way,
Clyst Honiton,
Exeter
EX5 2FN |
2024-04-12 |
update primary_contact Exeter Business Park
1 Emperor Way
Exeter
United Kingdom
EX1 3QS => Exeter Science Park,
6 Babbage Way,
Clyst Honiton,
Exeter
EX5 2FN |
2024-04-07 |
delete address 1 EMPEROR WAY EXETER BUSINESS PARK EXETER ENGLAND EX1 3QS |
2024-04-07 |
insert address 6 BABBAGE WAY SCIENCE PARK EXETER DEVON ENGLAND EX5 2FN |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-07 |
update registered_address |
2024-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MATTHEW HODGES / 01/03/2024 |
2024-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PHILIP BROWNE / 01/03/2024 |
2024-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE HODGES / 01/03/2024 |
2024-03-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MATTHEW HODGES / 01/03/2024 |
2024-03-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKE PHILIP BROWNE / 01/03/2024 |
2024-03-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALISON JAYNE HODGES / 01/03/2024 |
2024-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2024 FROM
1 EMPEROR WAY
EXETER BUSINESS PARK
EXETER
EX1 3QS
ENGLAND |
2024-01-16 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PHILIP BROWNE / 01/04/2023 |
2023-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES |
2023-04-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKE PHILIP BROWNE / 01/04/2023 |
2023-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PHILIP BROWNE / 01/04/2023 |
2023-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PHILIP BROWNE / 21/04/2023 |
2023-04-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKE PHILIP BROWNE / 01/04/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-18 |
delete address Exeter Business Park
1 Emperer Way
Exeter
United Kingdom
EX1 3QS |
2023-02-18 |
insert address Exeter Business Park
1 Emperor Way
Exeter
United Kingdom
EX1 3QS |
2023-02-18 |
update primary_contact Exeter Business Park
1 Emperer Way
Exeter
United Kingdom
EX1 3QS => Exeter Business Park
1 Emperor Way
Exeter
United Kingdom
EX1 3QS |
2022-11-15 |
delete about_pages_linkeddomain heatpumpcare.com |
2022-11-15 |
delete address Boundary Lane
Bodmin, Cornwall
PL31 2RX |
2022-11-15 |
delete address Exeter Business Park
1 Emporer Way
Exeter
EX1 3QS |
2022-11-15 |
delete address Exeter Business Park
1 Emporer Way
Exeter
United Kingdom
EX1 3QS |
2022-11-15 |
delete casestudy_pages_linkeddomain heatpumpcare.com |
2022-11-15 |
delete contact_pages_linkeddomain heatpumpcare.com |
2022-11-15 |
delete index_pages_linkeddomain heatpumpcare.com |
2022-11-15 |
delete partner_pages_linkeddomain heatpumpcare.com |
2022-11-15 |
delete portfolio_pages_linkeddomain heatpumpcare.com |
2022-11-15 |
delete source_ip 92.204.223.181 |
2022-11-15 |
delete terms_pages_linkeddomain heatpumpcare.com |
2022-11-15 |
insert address Exeter Business Park
1 Emperer Way
Exeter
EX1 3QS |
2022-11-15 |
insert address Exeter Business Park
1 Emperer Way
Exeter
United Kingdom
EX1 3QS |
2022-11-15 |
insert source_ip 92.205.132.145 |
2022-11-15 |
update primary_contact Exeter Business Park
1 Emporer Way
Exeter
United Kingdom
EX1 3QS => Exeter Business Park
1 Emperer Way
Exeter
United Kingdom
EX1 3QS |
2022-09-26 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MATTHEW HODGES / 17/08/2022 |
2022-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE HODGES / 01/06/2022 |
2022-06-13 |
insert about_pages_linkeddomain heatpumpcare.com |
2022-06-13 |
insert casestudy_pages_linkeddomain heatpumpcare.com |
2022-06-13 |
insert contact_pages_linkeddomain heatpumpcare.com |
2022-06-13 |
insert index_pages_linkeddomain heatpumpcare.com |
2022-06-13 |
insert partner_pages_linkeddomain heatpumpcare.com |
2022-06-13 |
insert portfolio_pages_linkeddomain heatpumpcare.com |
2022-06-13 |
insert terms_pages_linkeddomain heatpumpcare.com |
2022-06-07 |
delete address ARCO2 HOUSE BOUNDARY ROAD DUNMERE BODMIN ENGLAND PL31 2RX |
2022-06-07 |
insert address 1 EMPEROR WAY EXETER BUSINESS PARK EXETER ENGLAND EX1 3QS |
2022-06-07 |
update registered_address |
2022-05-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MATTHEW HODGES / 18/05/2022 |
2022-05-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALISON JAYNE HODGES / 18/05/2022 |
2022-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MATTHEW HODGES / 02/05/2022 |
2022-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE HODGES / 02/05/2022 |
2022-05-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MATTHEW HODGES / 02/05/2022 |
2022-05-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALISON JAYNE HODGES / 02/05/2022 |
2022-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2022 FROM
1 EMPEROR WAY
EXETER BUSINESS PARK
EXETER
EX1 3QS
ENGLAND |
2022-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2022 FROM
ARCO2 HOUSE BOUNDARY ROAD
DUNMERE
BODMIN
PL31 2RX
ENGLAND |
2022-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MATTHEW HODGES / 25/04/2022 |
2022-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE HODGES / 01/06/2021 |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES |
2022-04-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MATTHEW HODGES / 01/06/2021 |
2022-04-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALISON JAYNE HODGES / 01/06/2021 |
2022-03-12 |
delete address Boundary Road
Dunmere
Bodmin
PL31 2RX |
2022-03-12 |
delete address Boundary Road
Dunmere
Bodmin
United Kingdom
PL31 2RX |
2022-03-12 |
delete alias Abode Heat Ltd |
2022-03-12 |
insert address Boundary Lane
Bodmin, Cornwall
PL31 2RX |
2022-03-12 |
insert address Exeter Business Park
1 Emporer Way
Exeter
EX1 3QS |
2022-03-12 |
insert address Exeter Business Park
1 Emporer Way
Exeter
United Kingdom
EX1 3QS |
2022-03-12 |
update primary_contact Boundary Road
Dunmere
Bodmin
PL31 2RX => Exeter Business Park
1 Emporer Way
Exeter
United Kingdom
EX1 3QS |
2021-12-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-26 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MATTHEW HODGES / 01/07/2021 |
2021-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE HODGES / 01/07/2021 |
2021-08-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MATTHEW HODGES / 01/07/2021 |
2021-08-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALISON JAYNE HODGES / 01/07/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES |
2021-01-28 |
delete source_ip 212.48.73.101 |
2021-01-28 |
insert source_ip 92.204.223.181 |
2020-10-30 |
update account_category NO ACCOUNTS FILED => null |
2020-10-30 |
update accounts_last_madeup_date null => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-06 => 2022-01-31 |
2020-10-02 |
insert registration_number 11662383 |
2020-10-02 |
insert vat 313344439 |
2020-09-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2020-08-06 => 2020-11-06 |
2020-06-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN MATTHEW HODGES |
2020-06-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE PHILIP BROWNE |
2020-06-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALISON JAYNE HODGES / 25/04/2019 |
2020-06-07 |
delete address THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL UNITED KINGDOM TR10 8GZ |
2020-06-07 |
insert address ARCO2 HOUSE BOUNDARY ROAD DUNMERE BODMIN ENGLAND PL31 2RX |
2020-06-07 |
update registered_address |
2020-05-26 |
insert alias Abode Heat Ltd |
2020-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2020 FROM
THE WAREHOUSE ANCHOR QUAY
PENRYN
CORNWALL
TR10 8GZ
UNITED KINGDOM |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
2020-04-07 |
update account_ref_month 11 => 4 |
2020-03-06 |
update statutory_documents CURREXT FROM 30/11/2019 TO 30/04/2020 |
2019-07-08 |
update statutory_documents 25/04/19 STATEMENT OF CAPITAL GBP 30 |
2019-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
2019-04-17 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN MATTHEW HODGES |
2019-04-17 |
update statutory_documents DIRECTOR APPOINTED MR LUKE PHILIP BROWNE |
2019-02-07 |
delete address 1 FOULSTON WAY BODMIN UNITED KINGDOM PL31 2QH |
2019-02-07 |
insert address THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL UNITED KINGDOM TR10 8GZ |
2019-02-07 |
insert company_previous_name PROJECT Q LIMITED |
2019-02-07 |
update name PROJECT Q LIMITED => ABODE HEAT LIMITED |
2019-02-07 |
update registered_address |
2019-01-31 |
update statutory_documents COMPANY NAME CHANGED PROJECT Q LIMITED
CERTIFICATE ISSUED ON 31/01/19 |
2019-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2019 FROM
1 FOULSTON WAY
BODMIN
PL31 2QH
UNITED KINGDOM |
2018-11-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |