Advanced company searchLink opens in new window

HITCHIN PLUMBING SUPPLIES LIMITED

Company number 06880008

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)
06 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
31 Jul 2013 AA Total exemption full accounts made up to 30 April 2013
23 May 2013 CH01 Director's details changed for Mark Christopher Nolan on 22 May 2013
23 May 2013 TM02 Termination of appointment of David Pavey as a secretary
22 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
06 Aug 2012 AA Total exemption full accounts made up to 30 April 2012
23 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
07 Dec 2011 AA Total exemption full accounts made up to 30 April 2011
06 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
23 Nov 2010 AA Total exemption full accounts made up to 30 April 2010
18 Nov 2010 AD01 Registered office address changed from 10 Birch Grove Lower Stondon Bedfordshire SG16 6EH on 18 November 2010
09 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
09 May 2010 CH01 Director's details changed for Mark Christopher Nolan on 17 April 2010
28 Apr 2009 88(2) Ad 17/04/09\gbp si 999@1=999\gbp ic 1/1000\
28 Apr 2009 288b Appointment terminated secretary aci secretaries LIMITED
28 Apr 2009 288b Appointment terminated director john king
28 Apr 2009 288a Secretary appointed david pavey
28 Apr 2009 288a Director appointed mark christopher nolan
17 Apr 2009 NEWINC Incorporation