WOODSTOCK PLUMBING & HEATING SUPPLIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Director's details changed for Mr Benjamin Robert Maloney on 2025-02-01

View Document

10/02/2510 February 2025 Change of details for Mr Benjamin Maloney as a person with significant control on 2025-02-01

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Notification of Benjamin Maloney as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Notification of Scott Steven Aldridge as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Withdrawal of a person with significant control statement on 2024-08-07

View Document

19/07/2419 July 2024 Purchase of own shares.

View Document

05/07/245 July 2024 Cancellation of shares. Statement of capital on 2024-06-06

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

12/06/2412 June 2024 Termination of appointment of Neil Ian Horne as a director on 2024-06-06

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

09/02/249 February 2024 Director's details changed for Mr Scott Steven Aldridge on 2024-01-01

View Document

16/01/2416 January 2024 Registration of charge 053531460001, created on 2024-01-11

View Document

05/12/235 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

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

08/02/228 February 2022 Purchase of own shares.

View Document

08/02/228 February 2022 Cancellation of shares. Statement of capital on 2022-01-17

View Document

28/01/2228 January 2022 Termination of appointment of Andrew Graham Meredith as a director on 2022-01-17

View Document

28/01/2228 January 2022 Termination of appointment of Andrew Graham Meredith as a secretary on 2022-01-17

View Document

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/2118 March 2021 SECRETARY'S CHANGE OF PARTICULARS / ANDREW GRAHAM MEREDITH / 18/03/2021

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM MEREDITH / 18/03/2021

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / NEIL IAN HORNE / 26/01/2021

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / NEIL IAN HORNE / 18/08/2020

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / NEIL IAN HORNE / 18/08/2020

View Document

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

29/06/1829 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL IAN HORNE / 12/04/2016

View Document

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

View Accounts

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT STEVEN ALDRIDGE / 01/08/2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MALONEY / 01/08/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/02/1518 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR SCOTT STEVEN ALDRIDGE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

19/08/1119 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

13/09/1013 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL IAN HORNE / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM MEREDITH / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MALONEY / 02/03/2010

View Document

22/06/0922 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM UNIT 3-5 WOODSTOCK YARD PICKET PIECE, ANDOVER HAMPSHIRE SP11 6LU

View Document

23/02/0923 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: UNIT 3- 5 WOODSTOCK YARD PICKET PIECE ANDOVER HAMPSHIRE SP11 6LU

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: UNIT 3-5 WOODSTOCK YARD PICKET PIECE ANDOVER HAMPSHIRE SP10 1NT

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: C/O BARKER, SON & ISHERWOOD 32 HIGH STREET ANDOVER HAMPSHIRE SP10 1NT

View Document

15/02/0615 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information