Advanced company searchLink opens in new window

HCS PLUMBING AND HEATING SUPPLIES LIMITED

Company number 05124559

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)
31 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3
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
  • GBP 3
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
  • GBP 6
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