BRETTS PLUMBING AND HEATING SUPPLIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

20/06/2320 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

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MICHAEL SIMPSON / 05/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MICHAEL SIMPSON / 05/11/2019

View Document

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

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 65-67 CHURCH STREET SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 1FE ENGLAND

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 32 ACTON AVENUE LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1GA

View Document

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

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 CESSATION OF MANDY SIMPSON AS A PSC

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR MANDY SIMPSON

View Document

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

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM C/O PHIPP & CO 6 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1HP

View Document

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

02/12/152 December 2015 Annual return made up to 13 September 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

02/12/142 December 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

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

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MICHAEL SIMPSON / 27/09/2013

View Document

09/10/139 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BRETT MICHAEL SIMPSON / 27/09/2013

View Document

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

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/01/1319 January 2013 DISS40 (DISS40(SOAD))

View Document

18/01/1318 January 2013 Annual return made up to 13 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

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

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MICHAEL SIMPSON / 13/09/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY SIMPSON / 13/09/2010

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / BRETT MICHAEL SIMPSON / 13/09/2010

View Document

07/12/107 December 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM MIDFIELD HILL FARM BRIDGE LANE WESTON ON TRENT DERBY DE72 2BU

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/11/0912 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/09/0830 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information