- Company Overview for HEATING PLUMBING SUPPLIES LIMITED (04171695)
- Filing history for HEATING PLUMBING SUPPLIES LIMITED (04171695)
- People for HEATING PLUMBING SUPPLIES LIMITED (04171695)
- Charges for HEATING PLUMBING SUPPLIES LIMITED (04171695)
- More for HEATING PLUMBING SUPPLIES LIMITED (04171695)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
26 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
13 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
06 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Apr 2013 | CH01 | Director's details changed for Peter John Wilson on 17 April 2013 | |
17 Apr 2013 | CH01 | Director's details changed for Ronald Walker on 17 April 2013 | |
17 Apr 2013 | CH01 | Director's details changed for Paul Alec Meadows on 17 April 2013 | |
17 Apr 2013 | CH01 | Director's details changed for Anthony Curneen on 17 April 2013 | |
17 Apr 2013 | CH03 | Secretary's details changed for Mr Christopher John Hewer on 17 April 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
01 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
14 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
07 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
15 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
15 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
15 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
18 May 2011 | SH08 | Change of share class name or designation | |
18 May 2011 | CC04 | Statement of company's objects | |
18 May 2011 | RESOLUTIONS |
Resolutions
|
|
16 May 2011 | SH01 |
Statement of capital following an allotment of shares on 28 April 2011
|
|
16 May 2011 | RESOLUTIONS |
Resolutions
|
|
13 May 2011 | TM01 | Termination of appointment of Royston Swindale as a director |