A F C PLUMBING & HEATING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/11/2026 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 78A BRIDGE END ROAD GRANTHAM LINCS NG31 6JH

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN KEY

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED SUSAN KNIGHT

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 100

View Document

01/06/161 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 100

View Document

01/06/161 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 100

View Document

01/06/161 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM TUDOR HOUSE MEWS 22 WESTGATE GRANTHAM LINCS NG31 6LU UNITED KINGDOM

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ALLAN

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR ADRIAN ROY LEONARD ALLEN

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR ADRIAN ROY LEONARD ALLAN

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR COLIN PETER KEY

View Document

08/05/148 May 2014 08/05/14 STATEMENT OF CAPITAL GBP 3

View Document

08/05/148 May 2014 08/05/14 STATEMENT OF CAPITAL GBP 3

View Document

08/05/148 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR FRANCIS ROBERT HAWKINS

View Document


More Company Information