M T PLUMBING & HEATING LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/02/249 February 2024 | Micro company accounts made up to 2023-06-30 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
05/12/235 December 2023 | Registration of charge 044492500001, created on 2023-11-28 |
13/09/2313 September 2023 | Notification of Lee Muggridge as a person with significant control on 2023-09-01 |
13/09/2313 September 2023 | Director's details changed for Mark Taylor on 2023-09-01 |
13/09/2313 September 2023 | Director's details changed for Mr Lee Mugridge on 2023-09-01 |
13/09/2313 September 2023 | Change of details for Mr Mark Taylor as a person with significant control on 2023-09-01 |
13/09/2313 September 2023 | Notification of Nicola Muggridge as a person with significant control on 2023-09-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Termination of appointment of Shirley Taylor as a secretary on 2023-03-28 |
28/03/2328 March 2023 | Appointment of Mrs Nicola Mugridge as a secretary on 2023-03-28 |
21/02/2321 February 2023 | Micro company accounts made up to 2022-06-30 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/01/2210 January 2022 | Micro company accounts made up to 2021-06-30 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with updates |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/01/2021 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
09/01/189 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/07/1629 July 2016 | DIRECTOR APPOINTED MR LEE MUGRIDGE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/05/1628 May 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
24/06/1524 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM ROYAL HOUSE MARKET PLACE REDDITCH WORCESTERSHIRE B98 8AA |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
25/07/1325 July 2013 | 30/06/13 STATEMENT OF CAPITAL GBP 100 |
23/07/1323 July 2013 | COMPANY NAME CHANGED M.T PLUMBING & HEATING SERVICES LIMITED CERTIFICATE ISSUED ON 23/07/13 |
23/07/1323 July 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/06/134 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/05/1229 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
27/05/1127 May 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
28/05/1028 May 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK TAYLOR / 01/10/2009 |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/06/076 June 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/07/065 July 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
30/09/0430 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/05/0421 May 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
29/09/0329 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
30/05/0330 May 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
19/06/0219 June 2002 | NEW DIRECTOR APPOINTED |
19/06/0219 June 2002 | NEW SECRETARY APPOINTED |
05/06/025 June 2002 | DIRECTOR RESIGNED |
05/06/025 June 2002 | REGISTERED OFFICE CHANGED ON 05/06/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
05/06/025 June 2002 | SECRETARY RESIGNED |
28/05/0228 May 2002 | Incorporation |
28/05/0228 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/05/0228 May 2002 | Incorporation |
More Company Information
Recently Viewed
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