HENLEY HEATING AND PLUMBING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

31/07/2431 July 2024 Director's details changed for Mr Russell John William Gillas on 2024-07-31

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Resolutions

View Document

03/07/243 July 2024 Notification of Hhp Group Limited as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Cessation of David John Parfitt as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Appointment of Mr Russell John William Gillas as a director on 2024-07-03

View Document

19/06/2419 June 2024 Satisfaction of charge 2 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Director's details changed for Mr David John Parfitt on 2024-02-28

View Document

20/02/2420 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/02/228 February 2022 Appointment of Mrs Melanie Jayne Parfitt as a secretary on 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

07/10/217 October 2021 Purchase of own shares.

View Document

10/08/2110 August 2021 Termination of appointment of Carole Williams as a director on 2021-08-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/02/187 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS WILLIAMS

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MRS CAROLE WILLIAMS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOHN WILLIAMS / 01/01/2010

View Document

10/02/1610 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/02/1510 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/02/136 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/02/127 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/02/112 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN WILLIAMS / 20/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PARFITT / 20/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE OUTRAM

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT HYETT

View Document

06/03/086 March 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/08/072 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: C/O F J WILLIAMS LIMITED FARM ROAD HENLEY OXFORDSHIRE RG9 1EJ

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: HENSON HOUSE FARM ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1EJ

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

07/03/967 March 1996

View Document

07/03/967 March 1996 RETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9529 March 1995 RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94

View Document

25/03/9425 March 1994 RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

16/02/9316 February 1993 AUDITOR'S RESIGNATION

View Document

15/02/9315 February 1993 RETURN MADE UP TO 20/01/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993

View Document

26/02/9226 February 1992 RETURN MADE UP TO 20/01/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

26/02/9226 February 1992

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

06/02/916 February 1991

View Document

06/02/916 February 1991 RETURN MADE UP TO 20/01/91; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990

View Document

05/06/895 June 1989

View Document

05/06/895 June 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

10/05/8810 May 1988

View Document

10/05/8810 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

15/04/8715 April 1987

View Document

15/04/8715 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

29/04/7629 April 1976 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