A & C HEATING AND PLUMBING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

07/06/247 June 2024 Change of details for a person with significant control

View Document

06/06/246 June 2024 Notification of Carmen Ardelean as a person with significant control on 2024-06-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Registered office address changed from 6 Greatdown Road London W7 1JS England to 45 Barmouth Avenue Perivale Greenford UB6 8JS on 2021-10-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AUREL ARDELEAN / 11/12/2020

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMEN MIOARA ARDELEAN / 11/12/2020

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 47 BISPHAM ROAD LONDON NW10 7HB ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY CARMEN MARCHIS

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AUREL ARDELEAN / 18/04/2017

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 37 PRIORY GARDENS LONDON W5 1DY

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMEN MIOARA ARDELEAN / 18/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/11/1423 November 2014 SECRETARY'S CHANGE OF PARTICULARS / CARMEN MIOARA MARCHIS / 19/07/2014

View Document

23/11/1423 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / AUREL ARDELEAN / 19/07/2014

View Document

23/11/1423 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMEN MIOARA ARDELEAN / 19/07/2014

View Document

23/11/1423 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 37 PRIORY GARDENS PRIORY GARDENS LONDON W5 1DY ENGLAND

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 61 JUPITER COURT 10 CAMERON CRESCENT EDGWARE MIDDLESEX HA8 0FN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 SECRETARY'S CHANGE OF PARTICULARS / CARMEN MIOARA MARCHIS / 01/05/2011

View Document

19/11/1319 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/11/1216 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MRS CARMEN MIOARA ARDELEAN

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 10 CAMERON CRESCENT EDGWARE MIDDLESEX HA8 0FN UNITED KINGDOM

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / AUREL ARDELEAN / 28/06/2012

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 39 THE MALL EALING LONDON W5 3TJ ENGLAND

View Document

14/03/1214 March 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR APPOINTED AUREL ARDELEAN

View Document

02/12/102 December 2010 15/11/10 STATEMENT OF CAPITAL GBP 100

View Document

02/12/102 December 2010 SECRETARY APPOINTED CARMEN MIOARA MARCHIS

View Document

15/11/1015 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

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