ANDY PLUMBING AND HEATING SERVICES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Appointment of Mr Christopher Garlick as a director on 2024-09-03

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM HIGHGATE HOUSE HEATHER WAY STORRINGTON PULBOROUGH WEST SUSSEX RH20 4DD

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/12/159 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/12/148 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/12/1312 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/12/1230 December 2012 REGISTERED OFFICE CHANGED ON 30/12/2012 FROM HIGHGATE HOUSE HEATHER WAY STORRINGTON PULBOROUGH WEST SUSSEX RH20 4DD ENGLAND

View Document

30/12/1230 December 2012 REGISTERED OFFICE CHANGED ON 30/12/2012 FROM TANGLEWOOD HEATHER WAY STORRINGTON PULBOROUGH WEST SUSSEX RH20 4DD ENGLAND

View Document

30/12/1230 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARLICK / 11/11/2011

View Document

11/11/1111 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/01/115 January 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 20 OLD MILL SQUARE STORRINGTON WEST SUSSEX RH20 4NQ

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

25/08/0525 August 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company