About

Registered Number: 01888448
Date of Incorporation: 21/02/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: Emlyn Castle, Water Street, Newcastle Emlyn, Carmarthenshire, SA38 9BH

 

Having been setup in 1985, Heating & Boilers (Dyfed) Ltd has its registered office in Newcastle Emlyn in Carmarthenshire, it has a status of "Active". We don't know the number of employees at the company. The companies directors are listed as Rees, Carolyn, Kilsby, Brian David, Evans, Philip Roy, Jones, Monica Susan, Jones, Terry Wyndham, Kilsby, Michael David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILSBY, Brian David N/A - 1
KILSBY, Michael David N/A 23 April 2019 1
Secretary Name Appointed Resigned Total Appointments
REES, Carolyn 31 October 2006 - 1
EVANS, Philip Roy 01 November 2001 06 October 2003 1
JONES, Monica Susan N/A 01 November 2001 1
JONES, Terry Wyndham 06 October 2003 31 October 2006 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
PSC07 - N/A 18 October 2019
AA - Annual Accounts 18 October 2019
TM01 - Termination of appointment of director 26 May 2019
AA - Annual Accounts 23 March 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 01 January 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2007
363a - Annual Return 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 29 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
RESOLUTIONS - N/A 18 April 2006
RESOLUTIONS - N/A 18 April 2006
RESOLUTIONS - N/A 18 April 2006
123 - Notice of increase in nominal capital 18 April 2006
AA - Annual Accounts 19 December 2005
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 08 October 2004
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
363s - Annual Return 10 October 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 12 November 1999
363s - Annual Return 18 November 1998
395 - Particulars of a mortgage or charge 17 November 1998
AA - Annual Accounts 12 November 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 25 October 1995
395 - Particulars of a mortgage or charge 12 October 1995
395 - Particulars of a mortgage or charge 12 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1995
287 - Change in situation or address of Registered Office 15 February 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 13 October 1994
395 - Particulars of a mortgage or charge 23 June 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 22 February 1993
363b - Annual Return 01 November 1992
395 - Particulars of a mortgage or charge 22 September 1992
288 - N/A 17 June 1992
288 - N/A 09 June 1992
AA - Annual Accounts 29 April 1992
363b - Annual Return 18 December 1991
363a - Annual Return 25 February 1991
AA - Annual Accounts 29 January 1991
AA - Annual Accounts 31 October 1989
363 - Annual Return 24 October 1989
395 - Particulars of a mortgage or charge 03 May 1989
395 - Particulars of a mortgage or charge 21 April 1989
395 - Particulars of a mortgage or charge 21 April 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 24 November 1988
288 - N/A 22 November 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 23 November 1987
288 - N/A 19 August 1987
287 - Change in situation or address of Registered Office 16 July 1987
363 - Annual Return 08 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1987
AA - Annual Accounts 24 March 1987
395 - Particulars of a mortgage or charge 08 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 November 1998 Outstanding

N/A

Legal charge 09 October 1995 Outstanding

N/A

Fixed and floating charge 09 October 1995 Outstanding

N/A

Legal mortgage 20 June 1994 Outstanding

N/A

Legal mortgage registered pursuant to an order of court dated 07/09/92 03 June 1992 Outstanding

N/A

Legal mortgage 18 April 1989 Fully Satisfied

N/A

Mortgage debenture 18 April 1989 Outstanding

N/A

Legal mortgage 18 April 1989 Outstanding

N/A

Legal mortgage registered pursuant to an order of court dated 25-9-86 16 June 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.