About

Registered Number: 03118340
Date of Incorporation: 25/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Grange House Office, Station Road Eynsham, Witney, Oxfordshire, OX29 4HX

 

Established in 1995, Piper Heating Ltd are based in Witney, it's status at Companies House is "Active". The business has no directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 29 October 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 11 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 25 September 2011
AD01 - Change of registered office address 10 February 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 10 October 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 24 September 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 12 November 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 01 November 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 28 October 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 13 October 2004
287 - Change in situation or address of Registered Office 14 July 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 23 August 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 08 October 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
363s - Annual Return 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
225 - Change of Accounting Reference Date 17 May 2001
287 - Change in situation or address of Registered Office 10 May 2001
CERTNM - Change of name certificate 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
AA - Annual Accounts 05 April 2001
363a - Annual Return 09 November 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 16 November 1999
288c - Notice of change of directors or secretaries or in their particulars 24 December 1998
288c - Notice of change of directors or secretaries or in their particulars 24 December 1998
363a - Annual Return 04 December 1998
AA - Annual Accounts 27 November 1998
AA - Annual Accounts 17 December 1997
363a - Annual Return 12 November 1997
RESOLUTIONS - N/A 14 March 1997
287 - Change in situation or address of Registered Office 14 March 1997
363a - Annual Return 14 March 1997
AA - Annual Accounts 14 March 1997
RESOLUTIONS - N/A 24 November 1995
RESOLUTIONS - N/A 24 November 1995
RESOLUTIONS - N/A 24 November 1995
RESOLUTIONS - N/A 24 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
287 - Change in situation or address of Registered Office 14 November 1995
CERTNM - Change of name certificate 13 November 1995
CERTNM - Change of name certificate 03 November 1995
NEWINC - New incorporation documents 25 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.