RICHARD HOLLAND PLUMBING & HEATING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/01/2531 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
| 02/12/222 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 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
| 23/10/2123 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/01/214 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
| 26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
| 22/10/1822 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 4 ROCKFIELD BUSINESS PARK OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN |
| 21/01/1621 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
| 19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/01/1519 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/01/1421 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 06/02/136 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/01/1220 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
| 15/12/1115 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 17/08/1117 August 2011 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM C/O HOLBROOK CURTIS LTD 1 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB UNITED KINGDOM |
| 08/02/118 February 2011 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 1 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB |
| 08/02/118 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
| 13/12/1013 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 03/02/103 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
| 03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLLAND / 18/01/2010 |
| 03/02/103 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / DR FRANCESCA HOLLAND / 18/01/2010 |
| 30/01/1030 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 02/02/092 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
| 30/10/0830 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA HOLLAND / 30/10/2008 |
| 30/10/0830 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLLAND / 30/10/2008 |
| 22/09/0822 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 13/02/0813 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
| 12/02/0812 February 2008 | SECRETARY'S PARTICULARS CHANGED |
| 12/02/0812 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 23/01/0823 January 2008 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 184 LECKHAMPTON ROAD CHELTENHAM GLOS GL53 0AE |
| 07/03/077 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
| 22/02/0722 February 2007 | REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 184 LECKHAMPTON ROAD CHELTENHAM GLOUCESTER GL53 0AE |
| 20/02/0720 February 2007 | NEW DIRECTOR APPOINTED |
| 20/02/0720 February 2007 | SECRETARY RESIGNED |
| 20/02/0720 February 2007 | DIRECTOR RESIGNED |
| 20/02/0720 February 2007 | NEW SECRETARY APPOINTED |
| 18/01/0718 January 2007 | 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