THAW OUT 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
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/11/2421 November 2024 Director's details changed for Mr Mark Andrew Thaw on 2024-11-21

View Document

21/11/2421 November 2024 Registered office address changed from 47a High Street Banstead SM7 2NL England to 5 Ruxley Mews Epsom KT19 9NB on 2024-11-21

View Document

21/11/2421 November 2024 Change of details for Mr Mark Andrew Thaw as a person with significant control on 2024-11-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/06/2020 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

04/03/194 March 2019 CESSATION OF ASHLEY THAW AS A PSC

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY THAW

View Document

02/03/192 March 2019 REGISTERED OFFICE CHANGED ON 02/03/2019 FROM 17 CEDAR ROAD HAMILTON HOUSE SUTTON SM2 5DA ENGLAND

View Document

10/12/1810 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

03/11/183 November 2018 REGISTERED OFFICE CHANGED ON 03/11/2018 FROM PO BOX C/O ABACUS 7 WEST STREET EPSOM KT18 7RL UNITED KINGDOM

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/05/1817 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY THAW / 14/09/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM PARKER HOUSE 44 STAFFORD ROAD WALLINGTON SURREY SM6 9AA UNITED KINGDOM

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW THAW / 14/09/2017

View Document

19/09/1619 September 2016 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