HEATING & PLUMBING WAREHOUSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-03 with updates |
08/04/258 April 2025 | Appointment of Mr Geert Guido Cornelius Denorme as a director on 2025-03-19 |
08/04/258 April 2025 | Termination of appointment of Claire Barry as a secretary on 2025-03-19 |
08/04/258 April 2025 | Termination of appointment of Brian Anthony Barry as a director on 2025-03-19 |
08/04/258 April 2025 | Appointment of Mr David Martin Clark as a director on 2025-03-19 |
08/04/258 April 2025 | Notification of Plumbing and Porcelain Limited as a person with significant control on 2025-03-19 |
08/04/258 April 2025 | Cessation of Brian Anthony Barry as a person with significant control on 2025-03-19 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-03-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/07/1523 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/07/148 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
04/07/134 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/07/1226 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/07/117 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY BARRY / 03/07/2010 |
06/07/106 July 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
07/04/097 April 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/07/0818 July 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BARRY / 15/02/2008 |
17/07/0817 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE BARRY / 15/02/2008 |
17/07/0817 July 2008 | REGISTERED OFFICE CHANGED ON 17/07/2008 FROM UNIT 6A JUBILEE TRADING ESTATE TYNDALL STREET CARDIFF CF24 5EF |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
31/07/0731 July 2007 | RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS |
11/05/0711 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/01/073 January 2007 | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/09/0521 September 2005 | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/02/052 February 2005 | REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 66 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
24/08/0424 August 2004 | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
12/07/0312 July 2003 | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS |
06/06/036 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
27/05/0327 May 2003 | STRIKE-OFF ACTION DISCONTINUED |
23/05/0323 May 2003 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
23/05/0323 May 2003 | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | REGISTERED OFFICE CHANGED ON 16/05/03 FROM: UNIT 6A JUBILEE TRADING ESTATE EAST TYNDALL STREET CARDIFF CF24 5EF |
18/02/0318 February 2003 | FIRST GAZETTE |
05/12/025 December 2002 | NEW SECRETARY APPOINTED |
05/12/025 December 2002 | SECRETARY RESIGNED |
15/04/0215 April 2002 | REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 38 CARLISLE STREET SPLOTT CARDIFF CF24 2DT |
15/04/0215 April 2002 | NEW SECRETARY APPOINTED |
11/01/0211 January 2002 | DIRECTOR RESIGNED |
11/01/0211 January 2002 | NEW DIRECTOR APPOINTED |
11/01/0211 January 2002 | REGISTERED OFFICE CHANGED ON 11/01/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
11/01/0211 January 2002 | SECRETARY RESIGNED |
14/12/0114 December 2001 | COMPANY NAME CHANGED HEATING & BATHROOM SUPERMARKET L IMITED CERTIFICATE ISSUED ON 14/12/01 |
03/07/013 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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