About

Registered Number: 06257858
Date of Incorporation: 24/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE,

 

Founded in 2007, Heatwise (South West) Ltd have registered office in Swindon, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Bird, Sandra, Bird, Jason, Bird, Paul, Brown, Sandra are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Jason 24 May 2007 - 1
BIRD, Paul 24 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Sandra 25 March 2009 - 1
BROWN, Sandra 24 May 2007 25 March 2009 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AD01 - Change of registered office address 13 November 2019
PSC04 - N/A 13 November 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 24 May 2019
CH01 - Change of particulars for director 01 August 2018
AA - Annual Accounts 30 July 2018
RP04PSC01 - N/A 20 July 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 13 October 2017
PSC01 - N/A 03 July 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
CH01 - Change of particulars for director 27 October 2016
CH01 - Change of particulars for director 27 October 2016
CH03 - Change of particulars for secretary 27 October 2016
AD01 - Change of registered office address 27 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 17 June 2016
CH03 - Change of particulars for secretary 17 June 2016
CH01 - Change of particulars for director 17 June 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 28 May 2013
AD01 - Change of registered office address 03 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AAMD - Amended Accounts 03 December 2010
AAMD - Amended Accounts 03 December 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 08 June 2009
353 - Register of members 06 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 June 2009
287 - Change in situation or address of Registered Office 06 June 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
AA - Annual Accounts 24 March 2009
225 - Change of Accounting Reference Date 18 March 2009
363a - Annual Return 23 June 2008
353 - Register of members 20 June 2008
287 - Change in situation or address of Registered Office 20 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 June 2008
395 - Particulars of a mortgage or charge 15 January 2008
NEWINC - New incorporation documents 24 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.