HEATCRAFT (PLUMBING & HEATING SERVICES) LIMITED
Company number 04170892
- Company Overview for HEATCRAFT (PLUMBING & HEATING SERVICES) LIMITED (04170892)
- Filing history for HEATCRAFT (PLUMBING & HEATING SERVICES) LIMITED (04170892)
- People for HEATCRAFT (PLUMBING & HEATING SERVICES) LIMITED (04170892)
- Charges for HEATCRAFT (PLUMBING & HEATING SERVICES) LIMITED (04170892)
- More for HEATCRAFT (PLUMBING & HEATING SERVICES) LIMITED (04170892)
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) |
---|---|---|---|
08 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 May 2014 | AP01 | Appointment of Mr Dave Howe as a director | |
20 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
05 Sep 2012 | CH01 | Director's details changed for Emma Hughes on 5 September 2012 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
09 Feb 2012 | SH08 | Change of share class name or designation | |
09 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
07 Dec 2010 | TM01 | Termination of appointment of Wayne Stowell as a director | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Michael Trevor Joyce on 28 February 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Wayne Stowell on 1 October 2009 | |
19 Mar 2010 | CH01 | Director's details changed for Emma Hughes on 1 October 2009 | |
19 Mar 2010 | CH03 | Secretary's details changed for Sophie Ruth Joyce on 28 February 2010 |