T T HALL PLUMBING AND HEATING LIMITED
Company number 04472085
- Company Overview for T T HALL PLUMBING AND HEATING LIMITED (04472085)
- Filing history for T T HALL PLUMBING AND HEATING LIMITED (04472085)
- People for T T HALL PLUMBING AND HEATING LIMITED (04472085)
- More for T T HALL PLUMBING AND HEATING LIMITED (04472085)
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) |
---|---|---|---|
06 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with updates | |
30 Jun 2024 | PSC07 | Cessation of Darryl Hall as a person with significant control on 10 January 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
10 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
28 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
28 Jun 2022 | PSC01 | Notification of Tony Tebbe Hall as a person with significant control on 15 June 2022 | |
21 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
30 Mar 2021 | AP01 | Appointment of Mr Darryl Hall as a director on 29 March 2021 | |
30 Mar 2021 | AP01 | Appointment of Mr Oliver Hall as a director on 29 March 2021 | |
12 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
09 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
24 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Jan 2019 | AP01 | Appointment of Mr Tony Tebbe Hall as a director on 1 January 2019 | |
17 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
06 Mar 2018 | AD01 | Registered office address changed from 86 Mildred Avenue Watford Herts WD18 7DX to Llais Afon Dolwyddelan Conwy LL25 0EQ on 6 March 2018 | |
14 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
14 Jul 2017 | PSC01 | Notification of Debra Hall as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC01 | Notification of Oliver Hall as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC01 | Notification of Darryl Hall as a person with significant control on 6 April 2016 |