About

Registered Number: 04741235
Date of Incorporation: 22/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Orchard School Close, Gamlingay, Sandy, Bedfordshire, SG19 3JY

 

Adh Heating Services Ltd was registered on 22 April 2003 and are based in Bedfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the Adh Heating Services Ltd. Hibbert, Alan David, Hibbert, Julie Ann, Hibbert, Stephen Alan are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIBBERT, Alan David 22 April 2003 - 1
HIBBERT, Julie Ann 22 April 2003 - 1
HIBBERT, Stephen Alan 01 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 01 May 2019
AP01 - Appointment of director 01 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 24 June 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 07 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 15 May 2006
287 - Change in situation or address of Registered Office 18 November 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
225 - Change of Accounting Reference Date 05 March 2004
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.