AMF PLUMBING & HEATING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/03/2523 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-02-29

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-02-28

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

04/03/244 March 2024 Director's details changed for Mr Anthony Martin Finch on 2024-03-04

View Document

04/03/244 March 2024 Registered office address changed from 1033 Finchley Road London NW11 7ES England to 1 Rosemont Road London NW3 6NG on 2024-03-04

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-02-16 with updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN FINCH

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 53 BELMONT ROAD BUSHEY WD23 2JR ENGLAND

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN FINCH / 03/10/2019

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN FINCH

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN FINCH / 18/05/2015

View Document

23/02/1623 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN FINCH / 18/05/2015

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FINCH / 18/05/2015

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM, DOWN VILLA SUMMER GROVE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3HH

View Document

17/03/1517 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/02/1324 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

27/08/1127 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FINCH / 16/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FINCH / 16/02/2010

View Document

02/03/102 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN FINCH / 04/04/2008

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FINCH / 04/04/2008

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM, 46 NEALE CLOSE, HAMPSTEAD GARDEN SUBURB, LONDON, N2 0LF

View Document

04/03/084 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 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