- Company Overview for HOTLINE PLUMBING & HEATING LTD (10638180)
- Filing history for HOTLINE PLUMBING & HEATING LTD (10638180)
- People for HOTLINE PLUMBING & HEATING LTD (10638180)
- More for HOTLINE PLUMBING & HEATING LTD (10638180)
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) |
---|---|---|---|
30 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
16 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 May 2022 | AA01 | Previous accounting period shortened from 30 August 2021 to 29 August 2021 | |
28 Jan 2022 | RP04CS01 | Second filing of Confirmation Statement dated 31 July 2020 | |
27 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Aug 2021 | CH01 | Director's details changed for Mr Steven John Brookes on 15 August 2021 | |
15 Aug 2021 | PSC04 | Change of details for Mr Steven John Brookes as a person with significant control on 15 August 2021 | |
15 Aug 2021 | AD01 | Registered office address changed from 4 Grovelands, Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE England to Unit 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE on 15 August 2021 | |
26 Jul 2021 | AD01 | Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA United Kingdom to 4 Grovelands, Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE on 26 July 2021 | |
28 May 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
31 Jul 2020 | CS01 |
31/07/20 Statement of Capital gbp 200
|
|
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
29 Jul 2020 | TM01 | Termination of appointment of Sarah Anne Brookes as a director on 6 April 2020 | |
29 Jul 2020 | PSC04 | Change of details for Mr Steven John Brookes as a person with significant control on 6 April 2020 | |
29 Jul 2020 | PSC07 | Cessation of Joel James Brookes as a person with significant control on 6 April 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
28 Nov 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 August 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
15 Mar 2019 | PSC04 | Change of details for Mr Steven John Brookes as a person with significant control on 23 February 2019 | |
15 Mar 2019 | PSC01 | Notification of Joel James Brookes as a person with significant control on 23 February 2019 | |
15 Mar 2019 | PSC07 | Cessation of Sarah Anne Brookes as a person with significant control on 23 February 2019 |