FLEET HEATING AND PIPEWORK ENGINEERS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2025-03-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

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

View Accounts

20/07/2320 July 2023 Director's details changed for Mr Graham Robert Aitken on 2023-07-18

View Document

20/07/2320 July 2023 Registered office address changed from 29 Greyfriars Ware Herts SG12 0XW England to 1 Puckeridge Ware Hertfordshire SG11 1RH on 2023-07-20

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

28/05/1928 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM THE HAWTHORNES, WARESIDE, WARE, HERTFORDSHIRE SG12 7RL

View Document

18/05/1818 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

26/06/1626 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/03/1618 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

19/12/1519 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM TURNER

View Document

30/03/1530 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

23/06/1423 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

20/06/1320 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/03/1322 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

24/08/1224 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALL

View Document

02/12/112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

09/07/109 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM AITKEN / 28/02/2010

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FRANCIS BRIGDEN / 28/02/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN TURNER / 28/02/2010

View Document

22/04/1022 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WALL / 28/02/2010

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR GRAHAM AITKEN

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR RICHARD JAMES WALL

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

16/03/0916 March 2009 SECRETARY APPOINTED MR PAUL FRANCIS BRIGDEN

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MR MALCOLM JOHN TURNER

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

11/03/0911 March 2009 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