Hutton
Brentwood
Essex
CM13 2LT
Director Name | Jeremy Rogers |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | www.woodfordheating.com |
---|---|
Email address | [email protected] |
Telephone | 020 85310004 |
Telephone region | London |
Registered Address | 8 Longaford Way Brentwood Essex CM13 2LT |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton South |
Built Up Area | Brentwood |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
26 April 2016 | Delivered on: 26 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in oakwood house oakwood industrial estate loughton essex IG10 3TZ land registry number EX573573. Outstanding |
---|---|
5 January 2016 | Delivered on: 7 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 September 2023 | Confirmation statement made on 6 September 2023 with updates (5 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
20 September 2022 | Confirmation statement made on 6 September 2022 with updates (5 pages) |
15 September 2022 | Change of details for Karm Investments Limited as a person with significant control on 1 September 2022 (2 pages) |
15 September 2022 | Director's details changed for Mr Roy Steven Alderslade on 1 September 2022 (2 pages) |
25 November 2021 | Registered office address changed from First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3TZ United Kingdom to 8 Longaford Way Brentwood Essex CM13 2LT on 25 November 2021 (1 page) |
22 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
9 September 2021 | Confirmation statement made on 6 September 2021 with updates (5 pages) |
30 October 2020 | Group of companies' accounts made up to 31 January 2020 (40 pages) |
10 September 2020 | Confirmation statement made on 6 September 2020 with updates (5 pages) |
11 February 2020 | Director's details changed for Mr Roy Steven Alderslade on 7 February 2020 (2 pages) |
1 October 2019 | Confirmation statement made on 6 September 2019 with updates (5 pages) |
27 September 2019 | Group of companies' accounts made up to 31 January 2019 (42 pages) |
11 April 2019 | Notification of Karm Investments Limited as a person with significant control on 25 February 2019 (2 pages) |
11 April 2019 | Cessation of Roy Steven Alderslade as a person with significant control on 25 February 2019 (1 page) |
9 April 2019 | Resolutions
|
19 March 2019 | Resolutions
|
16 November 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
16 November 2018 | Group of companies' accounts made up to 31 January 2018 (41 pages) |
19 February 2018 | Resolutions
|
15 February 2018 | Sub-division of shares on 2 January 2018 (4 pages) |
14 February 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
6 November 2017 | Group of companies' accounts made up to 31 January 2017 (29 pages) |
6 November 2017 | Group of companies' accounts made up to 31 January 2017 (29 pages) |
11 September 2017 | Director's details changed for Mr Roy Steven Alderslade on 1 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
11 September 2017 | Director's details changed for Mr Roy Steven Alderslade on 1 September 2017 (2 pages) |
2 March 2017 | Registered office address changed from First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3PZ to First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3TZ on 2 March 2017 (1 page) |
2 March 2017 | Director's details changed for Mr Roy Steven Alderslade on 2 March 2017 (2 pages) |
2 March 2017 | Registered office address changed from First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3PZ to First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3TZ on 2 March 2017 (1 page) |
2 March 2017 | Director's details changed for Mr Roy Steven Alderslade on 2 March 2017 (2 pages) |
7 November 2016 | Group of companies' accounts made up to 31 January 2016 (27 pages) |
7 November 2016 | Group of companies' accounts made up to 31 January 2016 (27 pages) |
14 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
26 April 2016 | Registration of charge 086798170002, created on 26 April 2016 (7 pages) |
26 April 2016 | Registration of charge 086798170002, created on 26 April 2016 (7 pages) |
7 January 2016 | Registration of charge 086798170001, created on 5 January 2016 (5 pages) |
7 January 2016 | Registration of charge 086798170001, created on 5 January 2016 (5 pages) |
27 November 2015 | Director's details changed for Roy Steven Alderslade on 31 October 2015 (2 pages) |
27 November 2015 | Director's details changed for Roy Steven Alderslade on 31 October 2015 (2 pages) |
28 October 2015 | Group of companies' accounts made up to 31 January 2015 (20 pages) |
28 October 2015 | Group of companies' accounts made up to 31 January 2015 (20 pages) |
18 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
29 October 2014 | Group of companies' accounts made up to 31 January 2014 (23 pages) |
29 October 2014 | Group of companies' accounts made up to 31 January 2014 (23 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
18 August 2014 | Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom to First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3PZ on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom to First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3PZ on 18 August 2014 (1 page) |
10 October 2013 | Current accounting period shortened from 30 September 2014 to 31 January 2014 (1 page) |
10 October 2013 | Current accounting period shortened from 30 September 2014 to 31 January 2014 (1 page) |
8 October 2013 | Termination of appointment of Jeremy Rogers as a director (1 page) |
8 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
8 October 2013 | Appointment of Roy Steven Alderslade as a director (2 pages) |
8 October 2013 | Termination of appointment of Jeremy Rogers as a director (1 page) |
8 October 2013 | Appointment of Roy Steven Alderslade as a director (2 pages) |
6 September 2013 | Incorporation
|
6 September 2013 | Incorporation
|