WOODSTOCK PLUMBING & HEATING SUPPLIES LIMITED
Company number 05353146
- Company Overview for WOODSTOCK PLUMBING & HEATING SUPPLIES LIMITED (05353146)
- Filing history for WOODSTOCK PLUMBING & HEATING SUPPLIES LIMITED (05353146)
- People for WOODSTOCK PLUMBING & HEATING SUPPLIES LIMITED (05353146)
- Charges for WOODSTOCK PLUMBING & HEATING SUPPLIES LIMITED (05353146)
- More for WOODSTOCK PLUMBING & HEATING SUPPLIES LIMITED (05353146)
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) |
---|---|---|---|
06 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | CH01 | Director's details changed for Neil Ian Horne on 12 April 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
26 Aug 2015 | CH01 | Director's details changed for Benjamin Maloney on 1 August 2015 | |
26 Aug 2015 | CH01 | Director's details changed for Mr Scott Steven Aldridge on 1 August 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2014 | AP01 | Appointment of Mr Scott Steven Aldridge as a director on 1 July 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Andrew Graham Meredith on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Neil Ian Horne on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Benjamin Maloney on 2 March 2010 | |
22 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from unit 3-5 woodstock yard picket piece, andover hampshire SP11 6LU | |
23 Feb 2009 | 363a | Return made up to 04/02/09; full list of members |