Advanced company searchLink opens in new window

T.S.M PLUMBING AND HEATING INSTALLATIONS LIMITED

Company number 03365188

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2002 AA Total exemption small company accounts made up to 31 March 2002
05 Jun 2002 363a Return made up to 03/05/02; full list of members
07 Jun 2001 AA Accounts for a small company made up to 31 March 2001
14 May 2001 363a Return made up to 03/05/01; full list of members
11 Aug 2000 AA Accounts for a small company made up to 31 March 2000
17 Jul 2000 363a Return made up to 03/05/00; full list of members
10 Sep 1999 AA Accounts for a small company made up to 31 March 1999
19 May 1999 287 Registered office changed on 19/05/99 from: aston squire 3 george street snowhill wolverhampton WV2 4DG
19 May 1999 363a Return made up to 03/05/99; full list of members
19 May 1999 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
19 May 1999 353 Location of register of members
24 Jan 1999 AA Accounts for a small company made up to 31 March 1998
07 Sep 1998 363a Return made up to 02/05/98; full list of members
07 Sep 1998 288a New director appointed
07 Sep 1998 288a New secretary appointed;new director appointed
01 Sep 1998 88(2)R Ad 02/05/97--------- £ si 38@1=38 £ ic 62/100
01 Sep 1998 88(2)R Ad 02/05/98--------- £ si 40@1=40 £ ic 22/62
01 Sep 1998 88(2)R Ad 02/05/97--------- £ si 10@1=10 £ ic 12/22
01 Sep 1998 88(2)R Ad 02/05/97--------- £ si 10@1=10 £ ic 2/12
01 Sep 1998 288b Director resigned
01 Sep 1998 288b Secretary resigned
26 Mar 1998 225 Accounting reference date shortened from 31/05/98 to 31/03/98
02 May 1997 NEWINC Incorporation