R HOAD PLUMBING AND HEATING LTD

Company Documents

DateDescription
10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

16/05/2316 May 2023 Application to strike the company off the register

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

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

View Accounts

29/11/2129 November 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

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

View Accounts

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT HOAD / 29/04/2018

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM RIVERSIDE HOUSE 14 PROSPECT PLACE WELWYN GARDEN CITY HERTFORDSHIRE AL6 93N

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOAD / 15/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT HOAD / 15/01/2018

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM LINGCROFT PIPERS LANE ALEY GREEN LUTON LU1 4DS ENGLAND

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 20 HAWTHORN CRESCENT CADDINGTON LUTON LU1 4EQ

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM LINGCROFT PIPERS LANE CADDINGTON LUTON BEDS LU1 4DS UNITED KINGDOM

View Document

16/07/1516 July 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/04/1428 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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