ANDREW LOCKE (PLUMBING, HEATING & TILING CONTRACTORS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Registered office address changed from 13 Longmoor Lane Shelley Huddersfield West Yorkshire HD8 8LY to Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mr Andrew Locke on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mrs Sally Marie Locke on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mr Andrew Locke on 2024-06-06

View Document

06/06/246 June 2024 Secretary's details changed for Mrs Sally Marie Locke on 2024-06-06

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

06/06/246 June 2024 Change of details for Mrs Sally Marie Locke 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

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Accounts

08/02/238 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/06/1819 June 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/06/1025 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

04/06/104 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/05/0714 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 £ NC 100/1000 10/07/01

View Document

30/07/0130 July 2001 NC INC ALREADY ADJUSTED 10/07/01

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: WOOLSTON HOUSE TETLEY STREET BRADFORD WEST YORKSHIRE BD1 2NP

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED ANDREW LOCK (PLUMBING HEATING & TILING CONTRACTORS) LIMITED CERTIFICATE ISSUED ON 16/05/01

View Document

09/05/019 May 2001 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