WOODSTOCK PLUMBING & HEATING SUPPLIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Director's details changed for Mr Benjamin Robert Maloney on 2025-02-01 |
10/02/2510 February 2025 | Change of details for Mr Benjamin Maloney as a person with significant control on 2025-02-01 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-04 with updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/08/247 August 2024 | Notification of Benjamin Maloney as a person with significant control on 2024-08-07 |
07/08/247 August 2024 | Notification of Scott Steven Aldridge as a person with significant control on 2024-08-07 |
07/08/247 August 2024 | Withdrawal of a person with significant control statement on 2024-08-07 |
19/07/2419 July 2024 | Purchase of own shares. |
05/07/245 July 2024 | Cancellation of shares. Statement of capital on 2024-06-06 |
14/06/2414 June 2024 | Resolutions |
14/06/2414 June 2024 | Resolutions |
14/06/2414 June 2024 | Resolutions |
12/06/2412 June 2024 | Termination of appointment of Neil Ian Horne as a director on 2024-06-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
09/02/249 February 2024 | Director's details changed for Mr Scott Steven Aldridge on 2024-01-01 |
16/01/2416 January 2024 | Registration of charge 053531460001, created on 2024-01-11 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-04 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-04 with updates |
08/02/228 February 2022 | Purchase of own shares. |
08/02/228 February 2022 | Cancellation of shares. Statement of capital on 2022-01-17 |
28/01/2228 January 2022 | Termination of appointment of Andrew Graham Meredith as a director on 2022-01-17 |
28/01/2228 January 2022 | Termination of appointment of Andrew Graham Meredith as a secretary on 2022-01-17 |
17/06/2117 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW GRAHAM MEREDITH / 18/03/2021 |
18/03/2118 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM MEREDITH / 18/03/2021 |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
26/01/2126 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL IAN HORNE / 26/01/2021 |
18/08/2018 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL IAN HORNE / 18/08/2020 |
18/08/2018 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL IAN HORNE / 18/08/2020 |
03/07/203 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
05/07/195 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
29/06/1829 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
21/07/1721 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL IAN HORNE / 12/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
26/08/1526 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT STEVEN ALDRIDGE / 01/08/2015 |
26/08/1526 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MALONEY / 01/08/2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/08/145 August 2014 | DIRECTOR APPOINTED MR SCOTT STEVEN ALDRIDGE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/02/1222 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
19/08/1119 August 2011 | 31/03/11 TOTAL EXEMPTION FULL |
15/02/1115 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
13/09/1013 September 2010 | 31/03/10 TOTAL EXEMPTION FULL |
02/03/102 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL IAN HORNE / 02/03/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM MEREDITH / 02/03/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MALONEY / 02/03/2010 |
22/06/0922 June 2009 | 31/03/09 TOTAL EXEMPTION FULL |
02/04/092 April 2009 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM UNIT 3-5 WOODSTOCK YARD PICKET PIECE, ANDOVER HAMPSHIRE SP11 6LU |
23/02/0923 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
13/02/0813 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | REGISTERED OFFICE CHANGED ON 21/02/07 FROM: UNIT 3- 5 WOODSTOCK YARD PICKET PIECE ANDOVER HAMPSHIRE SP11 6LU |
21/02/0721 February 2007 | REGISTERED OFFICE CHANGED ON 21/02/07 FROM: UNIT 3-5 WOODSTOCK YARD PICKET PIECE ANDOVER HAMPSHIRE SP10 1NT |
18/10/0618 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
18/10/0618 October 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
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 |
15/02/0615 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
04/02/054 February 2005 | 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