Advanced company searchLink opens in new window

HEATING PLUMBING SUPPLIES LIMITED

Company number 04171695

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,646,050
26 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,646,050
13 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,646,050
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2011 SH01 Statement of capital following an allotment of shares on 28 April 2011
  • GBP 1,646,050.00
16 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 28/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2011 TM01 Termination of appointment of Royston Swindale as a director