About

Registered Number: 01047746
Date of Incorporation: 28/03/1972 (52 years and 1 month ago)
Company Status: Active
Registered Address: 3 Old Barn Lane, Kenley, Surrey, CR8 5AT

 

Having been setup in 1972, Bsw Heating Ltd have registered office in Surrey, it's status at Companies House is "Active". The current directors of the business are listed as Belliere, Guy James, Belliere, Matthew Charles, Belliere, Michael Paul, Dracup, Oliver Adrian, Finucane, Leslie Joseph, Bazil, Robert Serioj, Belliere, John Peter Guy, Warner, Alan David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLIERE, Guy James 01 January 2003 - 1
BELLIERE, Matthew Charles 01 May 2016 - 1
BELLIERE, Michael Paul N/A - 1
DRACUP, Oliver Adrian 01 May 2019 - 1
FINUCANE, Leslie Joseph 04 January 2010 - 1
BAZIL, Robert Serioj 01 January 2003 30 April 2019 1
BELLIERE, John Peter Guy N/A 30 December 2001 1
WARNER, Alan David N/A 01 April 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 September 2020
PSC05 - N/A 03 September 2020
AA - Annual Accounts 28 October 2019
CH01 - Change of particulars for director 28 October 2019
CH03 - Change of particulars for secretary 28 October 2019
CS01 - N/A 14 October 2019
AP01 - Appointment of director 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 08 October 2018
CH01 - Change of particulars for director 05 March 2018
AA - Annual Accounts 15 December 2017
CH01 - Change of particulars for director 02 November 2017
CH01 - Change of particulars for director 02 November 2017
CH01 - Change of particulars for director 02 November 2017
CS01 - N/A 04 October 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 31 August 2016
AP01 - Appointment of director 16 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 18 September 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 09 October 2014
TM01 - Termination of appointment of director 08 April 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 04 October 2011
MISC - Miscellaneous document 20 June 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 24 September 2010
AP01 - Appointment of director 04 February 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 13 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 20 October 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
363s - Annual Return 25 October 2006
AA - Annual Accounts 19 October 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 24 October 2005
395 - Particulars of a mortgage or charge 10 May 2005
287 - Change in situation or address of Registered Office 13 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 25 October 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 22 October 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 03 October 2002
MISC - Miscellaneous document 30 August 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
RESOLUTIONS - N/A 02 February 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 06 September 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
CERTNM - Change of name certificate 05 April 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 29 September 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 23 August 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 06 October 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 02 October 1997
CERTNM - Change of name certificate 19 September 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 14 October 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 03 October 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 13 September 1993
AA - Annual Accounts 25 February 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 16 March 1992
363b - Annual Return 06 January 1992
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
AA - Annual Accounts 12 April 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 06 November 1987
363 - Annual Return 06 November 1987
363 - Annual Return 19 November 1986
AA - Annual Accounts 10 November 1986
NEWINC - New incorporation documents 14 June 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 May 2005 Fully Satisfied

N/A

Legal charge 09 October 1980 Fully Satisfied

N/A

Legal charge 06 November 1974 Fully Satisfied

N/A

Debenture 04 September 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.