H20 PLUMBING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/02/2520 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

16/12/2416 December 2024 Appointment of Mr Max Thomas Toyne as a director on 2024-11-04

View Document

16/12/2416 December 2024 Appointment of Miss Ellis Hannah Toyne as a director on 2024-11-04

View Document

10/12/2410 December 2024 Change of details for Mr Michael Toyne as a person with significant control on 2024-12-03

View Document

10/12/2410 December 2024 Notification of Maxell Fm Ltd as a person with significant control on 2024-12-03

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-14 with updates

View Document

04/03/244 March 2024 Director's details changed for Zoe Samantha Toyne on 2024-02-13

View Document

04/03/244 March 2024 Change of details for Mr Michael Toyne as a person with significant control on 2024-02-13

View Document

04/03/244 March 2024 Director's details changed for Mr Michael Toyne on 2024-02-13

View Document

04/03/244 March 2024 Secretary's details changed for Melissa Ann Swadkins on 2024-02-13

View Document

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

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/08/231 August 2023 Registered office address changed from 3a 3a Gate Lane Boldmere Sutton Coldfield West Midlands B73 5TR United Kingdom to 3a Gate Lane Boldmere Sutton Coldfield West Midlands B73 5TR on 2023-08-01

View Document

25/07/2325 July 2023 Registered office address changed from 5 Gate Lane Boldmere Sutton Coldfield West Midlands B73 5TR to 3a 3a Gate Lane Boldmere Sutton Coldfield West Midlands B73 5TR on 2023-07-25

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

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

View Accounts

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

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

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

View Accounts

20/08/1920 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 CURREXT FROM 31/08/2018 TO 28/02/2019

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TOYNE / 13/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ZOE SAMANTHA TOYNE / 13/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TOYNE / 13/02/2017

View Document

28/02/1728 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MELISSA ANN SWADKINS / 13/02/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033189490002

View Document

19/05/1619 May 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 Registered office address changed from , Unit 15 Lee Trading Estate 54 College Road, Perry Barr, Birmingham, West Midlands, B44 8BS to 3a Gate Lane Boldmere Sutton Coldfield West Midlands B73 5TR on 2016-03-01

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM UNIT 15 LEE TRADING ESTATE 54 COLLEGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B44 8BS

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033189490002

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/04/157 April 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/03/1411 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/03/1313 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

02/11/122 November 2012 PREVEXT FROM 28/02/2012 TO 31/08/2012

View Document

25/06/1225 June 2012 Registered office address changed from , 158 Beeches Road, Gt Barr, Birmingham, B42 2HN on 2012-06-25

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 158 BEECHES ROAD GT BARR BIRMINGHAM B42 2HN

View Document

26/03/1226 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/03/1130 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/118 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOYNE / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED ZOE SAMANTHA TOYNE

View Document

16/09/0816 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information