P.E. HEATED HOSES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Notification of a person with significant control statement

View Document

16/10/2416 October 2024 Termination of appointment of Raymond Davis as a director on 2024-05-12

View Document

14/10/2414 October 2024 Cessation of Ray Davis as a person with significant control on 2024-05-12

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Registered office address changed from Unit 5, Rossway Business Park Wharf Approach Aldridge West Midlands WS9 8BX United Kingdom to Unit 1a, Rossway Business Park Wharf Approach Aldridge West Midlands WS9 8BX on 2022-05-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM UNIT 14 PAPER MILL END INDUSTRIAL ESTATE GREAT BARR BIRMINGHAM WEST MIDLANDS B44 8NH

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/02/1625 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/03/156 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN DAVIS / 01/01/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DAVIS / 01/01/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN NATHAN HINDLEY / 01/01/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES DAVIS / 01/01/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN DAVIS / 01/01/2015

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM UNIT 9 PAPER MILL END INDUSTRIAL ESTATE GREAT BARR BIRMINGHAM WEST MIDLANDS B44 8NH

View Document

10/08/1110 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

27/08/1027 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN DAVIS / 25/11/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DAVIS / 25/11/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN NATHAN HINDLEY / 25/11/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES DAVIS / 25/11/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN DAVIS / 25/11/2009

View Document

04/09/094 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN HINDLEY / 01/01/2009

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DAVIS / 01/01/2009

View Document

15/08/0815 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 128 PRITCHETT STREET, ASTON, BIRMINGHAM, B6 4EH

View Document

09/03/059 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 S386 DISP APP AUDS 16/10/96

View Document

11/03/9611 March 1996 COMPANY NAME CHANGED PLANT ELECTRICS LIMITED CERTIFICATE ISSUED ON 12/03/96

View Document

29/02/9629 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DD

View Document

20/02/9620 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 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