Advanced company searchLink opens in new window

HURRELL PLUMBING & HEATING LIMITED

Company number 05240732

Filter by category

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)
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
29 Nov 2011 AA01 Current accounting period extended from 28 February 2012 to 30 April 2012
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
27 Sep 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
27 Sep 2011 CH01 Director's details changed for Adrian Hurrell on 24 September 2011
27 Sep 2011 CH03 Secretary's details changed for Rebecca Jane Hurrell on 24 September 2011
30 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2011 AA Total exemption small company accounts made up to 28 February 2010
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Adrian Hurrell on 24 September 2010
18 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
04 Dec 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
13 Nov 2009 AD01 Registered office address changed from 49 Maypole Gardens Cawood Selby North Yorkshire YO8 3TG on 13 November 2009
14 Sep 2009 363a Return made up to 24/09/08; full list of members
08 Jan 2009 AA Total exemption small company accounts made up to 29 February 2008
20 Feb 2008 363s Return made up to 24/09/07; no change of members
19 Nov 2007 AA Total exemption small company accounts made up to 28 February 2007
14 Nov 2007 363s Return made up to 24/09/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Nov 2006 287 Registered office changed on 03/11/06 from: 49 maypole gardens cawood delby north yorks YO8 3TG
03 Nov 2006 AA Total exemption small company accounts made up to 28 February 2006
15 Mar 2006 225 Accounting reference date extended from 30/09/05 to 28/02/06
25 Nov 2005 363s Return made up to 24/09/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
24 Sep 2004 NEWINC Incorporation