HEATING AND PLUMBING PROPERTY INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Cessation of Paul Nunn as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Change of details for Mr Philip Alan Shadrack as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

18/06/2418 June 2024 Termination of appointment of Paul Nunn as a director on 2024-06-18

View Document

18/06/2418 June 2024 Registered office address changed from 1a Eves Corner Danbury Chelmsford CM3 4QF England to 8 Longfield Road Chelmsford CM2 7QH on 2024-06-18

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP ALAN SHADRACK / 31/03/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL NUNN / 31/03/2020

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL NUNN / 31/03/2020

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 85 GLOUCESTER AVENUE CHELMSFORD CM2 9DX ENGLAND

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM SUITE B ALEXANDRA HOUSE 36A CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7HY ENGLAND

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM C/O ACCOUNTING PLUS UK LTD OFFICE 12 BENTALLS SHOPPING CENTRE, COLCHESTER ROAD HEYBRIDGE MALDON ESSEX CM9 4GD

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/07/1518 July 2015 DIRECTOR APPOINTED MR PAUL NUNN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/05/141 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

08/02/148 February 2014 REGISTERED OFFICE CHANGED ON 08/02/2014 FROM C/O ACCOUNTING PLUS UK LTD 58 HIGH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7HH ENGLAND

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM FINANCE HOUSE THE SQUARE GREAT NOTLEY BRAINTREE ESSEX CM77 7WT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/05/139 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/05/139 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH MARIE SHADRACK / 07/04/2013

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/05/121 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN SHADRACK / 08/04/2011

View Document

12/04/1112 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

09/04/109 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH SHADRACK / 22/04/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/06/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 08/04/07; CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: LAKEVIEW HOUSE 4 LAKE MEADOWS OFFICE PARK WOODBROOK CRESCENT, BILLERICAY ESSEX CM12 0EQ

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/048 April 2004 SECRETARY RESIGNED

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