HEATING PLUMBING SUPPLIES GROUP LIMITED
Company number 07579910
- Company Overview for HEATING PLUMBING SUPPLIES GROUP LIMITED (07579910)
- Filing history for HEATING PLUMBING SUPPLIES GROUP LIMITED (07579910)
- People for HEATING PLUMBING SUPPLIES GROUP LIMITED (07579910)
- Charges for HEATING PLUMBING SUPPLIES GROUP LIMITED (07579910)
- More for HEATING PLUMBING SUPPLIES GROUP LIMITED (07579910)
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) |
---|---|---|---|
15 Oct 2024 | TM01 | Termination of appointment of Douglas Brash Christie as a director on 15 October 2024 | |
02 Sep 2024 | AP01 | Appointment of Mr John James Mckerracher as a director on 1 September 2024 | |
22 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
23 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
15 Mar 2023 | AD01 | Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL England to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 15 March 2023 | |
06 Oct 2022 | TM01 | Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022 | |
07 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
03 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Jun 2021 | TM01 | Termination of appointment of Roger David Goddard as a director on 30 June 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
20 Jan 2021 | PSC05 | Change of details for Plumbing and Heating Investments Limited as a person with significant control on 1 January 2020 | |
19 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
19 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
01 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
01 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
13 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
30 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
28 Mar 2019 | AD01 | Registered office address changed from PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AF England to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 28 March 2019 | |
17 Jan 2019 | SH20 | Statement by Directors | |
17 Jan 2019 | SH19 |
Statement of capital on 17 January 2019
|