Company NameHeat Works Limited
Company StatusActive
Company Number03326650
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)
Previous NamesSinglechase Limited and Oasis Air Conditioning (Yorkshire) Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Craig Ayrton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1997(2 months, 1 week after company formation)
Appointment Duration27 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOxford Court Oxford Road
Gomersal
Bradford
West Yorkshire
BD19 4HQ
Secretary NameMr Craig Ayrton
NationalityBritish
StatusCurrent
Appointed05 November 1999(2 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOxford Court Oxford Road
Gomersal
Bradford
West Yorkshire
BD19 4HQ
Director NameMr Lee Armstrong Smith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(2 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford Court Oxford Road
Gomersal
Bradford
West Yorkshire
BD19 4HQ
Director NameMr Ian Charles Johnson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(6 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford Court Oxford Road
Gomersal
Bradford
West Yorkshire
BD19 4HQ
Director NameMr Nathan Peter Ure
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(26 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford Court Oxford Road
Gomersal
Bradford
West Yorkshire
BD19 4HQ
Director NameRichard Christopher William Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(2 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 May 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStruan
Storrs Park Bowness On Windermere
Cumbria
LA23 3JG
Secretary NameAndrew Mark John Openshaw Blower
NationalityBritish
StatusResigned
Appointed19 March 1997(2 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 May 1997)
RoleSolicitor
Correspondence AddressIvy House
Woodhouse Lane
Dunham Massey
Cheshire
WA14 4SB
Director NameIan Leonard Crossfield
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 2003)
RoleEngineer
Correspondence Address51 Green Mount Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8AQ
Director NameJames Robert Andrew Parkinson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 1999)
RoleEngineer
Correspondence AddressThe Laurels
Robins Lane
Bramhall
Greater Manchester
SK7 2BN
Director NameAndrew James Turner
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 1999)
RoleEngineer
Correspondence Address11 Lorraine Road
Timperley
Altrincham
Cheshire
WA15 7NA
Secretary NameRichard Christopher William Parkinson
NationalityBritish
StatusResigned
Appointed12 May 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStruan
Storrs Park Bowness On Windermere
Cumbria
LA23 3JG
Director NameMr Andrew Stewart Farrell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Fall Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AS
Director NameMr Otto Nicholas Carl Seeger
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford Court Oxford Road
Gomersal
Bradford
West Yorkshire
BD19 4HQ
Director NameMr Gary John Smith
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford Court Oxford Road
Gomersal
Bradford
West Yorkshire
BD19 4HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteheatworks.co.uk
Email address[email protected]
Telephone01274 852900
Telephone regionBradford

Location

Registered AddressOxford Court Oxford Road
Gomersal
Bradford
West Yorkshire
BD19 4HQ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

2.5k at £1Craig Ayrton
26.04%
Ordinary
2.5k at £1Lee Armstrong Smith
26.04%
Ordinary
1.5k at £1Belinda Rosemary Armstrong Smith
15.63%
Ordinary
1.5k at £1Sally Elizabeth Ayrton
15.63%
Ordinary
1000 at £1Ian Charles Johnson & Joanne Johnson
10.42%
Ordinary
100 at £1Belinda Rosemary Armstrong Smith
1.04%
Ordinary D
100 at £1Craig Ayrton
1.04%
Ordinary A
100 at £1Ian Charles Johnson
1.04%
Ordinary C
100 at £1Joanne Marcia Johnson
1.04%
Ordinary F
100 at £1Lee Armstrong Smith
1.04%
Ordinary E
100 at £1Sally Elizabeth Ayrton
1.04%
Ordinary B

Financials

Year2014
Net Worth£271,367
Cash£182,674
Current Liabilities£1,011,945

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 July 2023 (9 months, 4 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

23 November 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
16 August 2023Change of details for Hw Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
22 September 2021Termination of appointment of Gary John Smith as a director on 20 August 2021 (1 page)
14 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
13 November 2020Second filing for the appointment of Mr Gary John Smith as a director (6 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
19 September 2019Appointment of Mr Gary John Smith as a director on 2 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 13/11/2020.
(3 pages)
15 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
19 July 2018Confirmation statement made on 11 July 2018 with updates (12 pages)
19 July 2018Termination of appointment of Otto Nicholas Carl Seeger as a director on 11 July 2018 (1 page)
15 March 2018Confirmation statement made on 3 March 2018 with updates (12 pages)
1 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
1 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
13 July 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 9,700
(13 pages)
13 July 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 9,700
(13 pages)
3 July 2017Resolutions
  • RES13 ‐ New share class created 19/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 July 2017Resolutions
  • RES13 ‐ New share class created 19/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 June 2017Appointment of Mr Otto Nicholas Carl Seeger as a director on 22 May 2017 (2 pages)
14 June 2017Appointment of Mr Otto Nicholas Carl Seeger as a director on 22 May 2017 (2 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (12 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (12 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 9,600
(7 pages)
21 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 9,600
(7 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9,600
(7 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9,600
(7 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9,600
(7 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 9,600
(13 pages)
29 July 2014Statement of company's objects (2 pages)
29 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 9,600
(13 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 July 2014Resolutions
  • RES13 ‐ Other company business 03/07/2014
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
29 July 2014Statement of company's objects (2 pages)
29 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 9,600
(13 pages)
29 July 2014Resolutions
  • RES13 ‐ Other company business 03/07/2014
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
3 July 2014Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
3 July 2014Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
24 April 2014Registered office address changed from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS on 24 April 2014 (1 page)
9 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-09
(5 pages)
9 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-09
(5 pages)
9 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-09
(5 pages)
24 February 2014Director's details changed for Mr Lee Armstrong Smith on 21 February 2014 (2 pages)
24 February 2014Director's details changed for Ian Charles Johnson on 21 February 2014 (2 pages)
24 February 2014Director's details changed for Mr Lee Armstrong Smith on 21 February 2014 (2 pages)
24 February 2014Director's details changed for Mr Lee Armstrong Smith on 21 February 2014 (2 pages)
24 February 2014Secretary's details changed for Craig Ayrton on 21 February 2014 (1 page)
24 February 2014Director's details changed for Craig Ayrton on 21 February 2014 (2 pages)
24 February 2014Director's details changed for Mr Lee Armstrong Smith on 21 February 2014 (2 pages)
24 February 2014Director's details changed for Ian Charles Johnson on 21 February 2014 (2 pages)
24 February 2014Director's details changed for Ian Charles Johnson on 21 February 2014 (2 pages)
24 February 2014Secretary's details changed for Craig Ayrton on 21 February 2014 (1 page)
24 February 2014Director's details changed for Craig Ayrton on 21 February 2014 (2 pages)
24 February 2014Director's details changed for Ian Charles Johnson on 21 February 2014 (2 pages)
5 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
30 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
3 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
28 March 2012Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 28 March 2012 (1 page)
28 March 2012Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 28 March 2012 (1 page)
28 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Mr Lee Armstrong Smith on 3 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Lee Armstrong Smith on 3 March 2010 (2 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Mr Lee Armstrong Smith on 3 March 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 March 2009Return made up to 03/03/09; full list of members (5 pages)
17 March 2009Return made up to 03/03/09; full list of members (5 pages)
16 March 2009Director's change of particulars / lee smith / 01/03/2009 (2 pages)
16 March 2009Director's change of particulars / lee smith / 01/03/2009 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 April 2008Return made up to 03/03/08; full list of members (5 pages)
25 April 2008Return made up to 03/03/08; full list of members (5 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 May 2007Return made up to 03/03/07; full list of members (10 pages)
10 May 2007Return made up to 03/03/07; full list of members (10 pages)
20 March 2007£ ic 10000/9000 15/12/06 £ sr 1000@1=1000 (1 page)
20 March 2007£ ic 10000/9000 15/12/06 £ sr 1000@1=1000 (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
20 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 March 2006Return made up to 03/03/06; full list of members (10 pages)
10 March 2006Return made up to 03/03/06; full list of members (10 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 July 2005Registered office changed on 20/07/05 from: unit 1 balme road cleckheaton west yorkshire BD19 4EW (1 page)
20 July 2005Registered office changed on 20/07/05 from: unit 1 balme road cleckheaton west yorkshire BD19 4EW (1 page)
10 March 2005Return made up to 03/03/05; full list of members (10 pages)
10 March 2005Return made up to 03/03/05; full list of members (10 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
1 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
1 September 2003New director appointed (2 pages)
26 June 2003Return made up to 03/03/03; full list of members (8 pages)
26 June 2003Return made up to 03/03/03; full list of members (8 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2003£ ic 15000/10000 27/02/03 £ sr 5000@1=5000 (1 page)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2003£ ic 15000/10000 27/02/03 £ sr 5000@1=5000 (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
7 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
10 April 2002Return made up to 03/03/02; full list of members (8 pages)
10 April 2002Return made up to 03/03/02; full list of members (8 pages)
22 June 2001Accounts for a small company made up to 30 April 2001 (7 pages)
22 June 2001Accounts for a small company made up to 30 April 2001 (7 pages)
9 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
21 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
11 April 2000Return made up to 03/03/00; full list of members (6 pages)
11 April 2000Return made up to 03/03/00; full list of members (6 pages)
10 March 2000Registered office changed on 10/03/00 from: 80 bramhall lane stockport cheshire SK2 6JG (1 page)
10 March 2000Registered office changed on 10/03/00 from: 80 bramhall lane stockport cheshire SK2 6JG (1 page)
2 March 2000£ nc 10000/50000 31/01/00 (1 page)
2 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 2000£ nc 1000/10000 11/05/97 (2 pages)
2 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 2000£ nc 10000/50000 31/01/00 (1 page)
2 March 2000Ad 31/01/00--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
2 March 2000£ nc 1000/10000 11/05/97 (2 pages)
2 March 2000Ad 31/01/00--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
1 February 2000Company name changed oasis air conditioning (yorkshir e) LIMITED\certificate issued on 02/02/00 (2 pages)
1 February 2000Company name changed oasis air conditioning (yorkshir e) LIMITED\certificate issued on 02/02/00 (2 pages)
2 December 1999Return made up to 03/03/99; no change of members
  • 363(287) ‐ Registered office changed on 02/12/99
(4 pages)
2 December 1999Return made up to 03/03/99; no change of members
  • 363(287) ‐ Registered office changed on 02/12/99
(4 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999Director resigned (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999New secretary appointed (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999New secretary appointed (1 page)
17 November 1999Registered office changed on 17/11/99 from: hillgate house 63 higher hillgate stockport cheshire SK1 3HD (1 page)
17 November 1999Registered office changed on 17/11/99 from: hillgate house 63 higher hillgate stockport cheshire SK1 3HD (1 page)
12 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Registered office changed on 26/09/97 from: c/o turner parkinson alberton house st marys parsonage manchester M3 2WJ (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Registered office changed on 26/09/97 from: c/o turner parkinson alberton house st marys parsonage manchester M3 2WJ (1 page)
26 September 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
17 September 1997New secretary appointed (2 pages)
17 September 1997Secretary resigned (1 page)
17 September 1997Secretary resigned (1 page)
17 September 1997Ad 11/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997Director resigned (1 page)
17 September 1997New director appointed (2 pages)
17 September 1997Ad 11/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 September 1997Director resigned (1 page)
8 April 1997Company name changed singlechase LIMITED\certificate issued on 09/04/97 (2 pages)
8 April 1997Company name changed singlechase LIMITED\certificate issued on 09/04/97 (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997Registered office changed on 02/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 April 1997New secretary appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997Registered office changed on 02/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 April 1997New secretary appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
3 March 1997Incorporation (9 pages)
3 March 1997Incorporation (9 pages)