WPJ HEATING LIMITED



Company Documents

DateDescription
26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM
THE PINES
BOARS HEAD
CROWBOROUGH
EAST SUSSEX
TN6 3HD

View Document

24/03/1524 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/03/1524 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

13/03/1513 March 2015 01/03/15 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
07/03/147 March 2014 01/03/14 NO CHANGES

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRIC JAMES HAWKSLEY / 01/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 01/03/12 NO CHANGES

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LUARD / 01/10/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 01/03/11 NO CHANGES

View Document

07/04/107 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRIC JAMES HAWKSLEY / 11/03/2010

View Document



11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PATRIC JAMES HAWKSLEY / 11/03/2010

View Document

06/02/106 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER LUARD / 19/06/2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER LUARD / 28/04/2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 COMPANY NAME CHANGED
MAGIC TASK LIMITED
CERTIFICATE ISSUED ON 29/04/06

View Document

01/03/061 March 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company