HEAT GUARD WINDOWS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO 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
2022-11-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address UNIT 6 CSG BUSINESS PARK POND STREET OFF BADEN POWELL ROAD CHESREFIELD DERBYSHIRE S40 2LE
2020-05-07 insert address UNIT 6, CSG BUSINESS PARK POND STREET CHESTERFIELD ENGLAND S40 2LE
2020-05-07 update registered_address
2020-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2020 FROM UNIT 6 CSG BUSINESS PARK POND STREET OFF BADEN POWELL ROAD CHESREFIELD DERBYSHIRE S40 2LE
2020-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2020 FROM UNIT 6G POND STREET CHESTERFIELD S40 2LE ENGLAND
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-13 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-03-11 update num_mort_charges 0 => 1
2016-03-11 update num_mort_outstanding 0 => 1
2016-03-04 update statutory_documents 23/02/16 FULL LIST
2016-02-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057199700001
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-04-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-03-10 update statutory_documents 23/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address UNIT 6 CSG BUSINESS PARK POND STREET OFF BADEN POWELL ROAD CHESREFIELD DERBYSHIRE UNITED KINGDOM S40 2LE
2014-06-07 insert address UNIT 6 CSG BUSINESS PARK POND STREET OFF BADEN POWELL ROAD CHESREFIELD DERBYSHIRE S40 2LE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-06-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-05-13 update statutory_documents 23/02/14 FULL LIST
2014-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BUTLER / 10/05/2014
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete address GLADSTONE BUILDINGS BROADLEYS CLAYCROSS CHESTERFIELD DERBYS S45 9JN
2013-06-22 insert address UNIT 6 CSG BUSINESS PARK POND STREET OFF BADEN POWELL ROAD CHESREFIELD DERBYSHIRE UNITED KINGDOM S40 2LE
2013-06-22 update registered_address
2013-02-26 update statutory_documents 23/02/13 FULL LIST
2012-11-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2012 FROM GLADSTONE BUILDINGS BROADLEYS CLAYCROSS CHESTERFIELD DERBYS S45 9JN
2012-02-27 update statutory_documents 23/02/12 FULL LIST
2011-11-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents 23/02/11 FULL LIST
2010-11-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 23/02/10 FULL LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BUTLER / 23/02/2010
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EALES / 23/02/2010
2010-01-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-13 update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-03 update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-10-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-03-16 update statutory_documents RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2006-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-03 update statutory_documents DIRECTOR RESIGNED
2006-03-03 update statutory_documents SECRETARY RESIGNED
2006-02-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION