HCS PLUMBING AND HEATING SUPPLIES LIMITED
Company number 05124559
- Company Overview for HCS PLUMBING AND HEATING SUPPLIES LIMITED (05124559)
- Filing history for HCS PLUMBING AND HEATING SUPPLIES LIMITED (05124559)
- People for HCS PLUMBING AND HEATING SUPPLIES LIMITED (05124559)
- More for HCS PLUMBING AND HEATING SUPPLIES LIMITED (05124559)
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) |
---|---|---|---|
31 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
30 Jul 2015 | AR01 | Annual return made up to 11 May 2015 with full list of shareholders | |
20 Jul 2015 | SH06 |
Cancellation of shares. Statement of capital on 4 June 2015
|
|
20 Jul 2015 | SH03 | Purchase of own shares. | |
24 Jun 2015 | TM01 | Termination of appointment of George Miller as a director on 4 June 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of David Dunn as a director on 4 June 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from Unit 3, Rosebridge Court Ince Wigan Lancashire WN1 3DP on 10 July 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
29 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Richard John Ellis on 11 May 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Anthony Ellis on 11 May 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Mr David Dunn on 11 May 2010 | |
18 Jun 2010 | CH01 | Director's details changed for George Miller on 11 May 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
08 Jun 2009 | 363a | Return made up to 11/05/09; full list of members | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
21 May 2008 | 363a | Return made up to 11/05/08; full list of members |