H & V SERVICEPLAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ on 2023-11-10

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN COLDWELL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN COLDWELL / 06/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES COLDWELL / 06/03/2019

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES COLDWELL / 06/03/2019

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

15/11/1415 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027004890005

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PENNINGTON / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES COLDWELL / 01/10/2009

View Document

01/04/101 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN COLDWELL JNR / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES COLDWELL / 18/12/2004

View Document

12/12/0912 December 2009 S252 DISP LAYING ACC 16/10/2009

View Document

12/12/0912 December 2009 S366A DISP HOLDING AGM 16/10/2009

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/097 February 2009 DIRECTOR APPOINTED ALAN JOHN COLDWELL JNR

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM, FIRST FLOOR, 169 STAFFORD ROAD, WALLINGTON, SURREY, SM3 9BT

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

23/04/0723 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 12 ROSS PARADE, WALLINGTON, SM6 8QG

View Document

30/03/0430 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

01/04/971 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/971 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/10/9525 October 1995 SECRETARY RESIGNED

View Document

25/10/9525 October 1995 NEW SECRETARY APPOINTED

View Document

21/03/9521 March 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/01/9523 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/04/9421 April 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

20/03/9420 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9318 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/01/93

View Document

13/01/9313 January 1993 COMPANY NAME CHANGED DELMIC SERVICEPLAN LIMITED CERTIFICATE ISSUED ON 14/01/93

View Document

10/07/9210 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9225 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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