Heat Norfolk Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-10-31
Trade Debtors£97,480 -10.90%
Employees£13 -7.70%
Total assets£474,602 -9.33%

PAUL WILKINS PLUMBING & HEATING LIMITED

Details

Company type Private Limited Company, Active
Company Number 04938961
Record last updated Saturday, April 26, 2025 4:19:50 AM UTC
Official Address 2 Old Winery Business Park Cawston Norwich Norfolk Nr104fe Eynesford
There are 4 companies registered at this street
Locality Eynesford
Region England
Postal Code NR104FE
Sector Plumbing, heat and air-conditioning installation

Charts

Visits

HEAT NORFOLK LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-112025-2012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 13, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 21, 2016 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Nov 16, 2014 Annual return Annual return
Registry Nov 5, 2014 Change of registered office address Change of registered office address
Financials Jul 31, 2014 Annual accounts Annual accounts
Registry Nov 7, 2013 Annual return Annual return
Financials Jul 1, 2013 Annual accounts Annual accounts
Registry Dec 6, 2012 Annual return Annual return
Financials Jul 28, 2012 Annual accounts Annual accounts
Registry Nov 11, 2011 Annual return Annual return
Financials Jul 26, 2011 Annual accounts Annual accounts
Registry Oct 22, 2010 Annual return Annual return
Financials Jul 29, 2010 Annual accounts Annual accounts
Registry Jan 15, 2010 Annual return Annual return
Registry Jan 15, 2010 Change of particulars for director Change of particulars for director
Registry Jan 15, 2010 Change of particulars for director 4938... Change of particulars for director 4938...
Financials Aug 24, 2009 Annual accounts Annual accounts
Registry Nov 19, 2008 Annual return Annual return
Financials Aug 27, 2008 Annual accounts Annual accounts
Registry Nov 6, 2007 Annual return Annual return
Financials Aug 8, 2007 Annual accounts Annual accounts
Registry Dec 15, 2006 Annual return Annual return
Financials Aug 29, 2006 Annual accounts Annual accounts
Registry Nov 23, 2005 Annual return Annual return
Financials Aug 19, 2005 Annual accounts Annual accounts
Registry Jun 7, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 19, 2004 Annual return Annual return
Registry Aug 5, 2004 Company name change Company name change
Registry Aug 5, 2004 Change of name certificate Change of name certificate
Registry Nov 7, 2003 Appointment of a secretary Appointment of a secretary
Registry Nov 7, 2003 Resignation of a director Resignation of a director
Registry Nov 7, 2003 Resignation of a secretary Resignation of a secretary
Registry Nov 7, 2003 Appointment of a director Appointment of a director
Registry Nov 7, 2003 Appointment of a director 4938... Appointment of a director 4938...
Registry Oct 21, 2003 Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)