Advanced company searchLink opens in new window

JOHN WOODS PLUMBING & HEATING (HALIFAX) LIMITED

Company number 04811973

Filter by category

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)
04 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
19 Jul 2017 AP01 Appointment of Mr Tom Goodwin as a director on 20 April 2017
12 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
12 Jul 2017 PSC01 Notification of Tom Goodwin as a person with significant control on 30 June 2016
12 Jul 2017 PSC01 Notification of John Woods as a person with significant control on 30 June 2016
20 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Mar 2016 CC04 Statement of company's objects
21 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2016 SH08 Change of share class name or designation
23 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
05 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
04 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
08 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
07 Jul 2011 CH01 Director's details changed for John Richard Woods on 7 July 2011
07 Jul 2011 AD01 Registered office address changed from 7 Regal Close Rishworth Sowerby Bridge West Yorkshire HX6 4RP United Kingdom on 7 July 2011
07 Jul 2011 AD02 Register inspection address has been changed from 7 Regal Close Rishworth Sowerby Bridge West Yorkshire HX6 4RP
15 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
08 Sep 2010 TM02 Termination of appointment of Riley & Co Nominees Ltd as a secretary