Advanced company searchLink opens in new window

HANCOCK`S PLUMBING & HEATING LIMITED

Company number 05724776

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)
07 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
24 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Apr 2020 AP03 Appointment of Mrs Emma Louise Hancock as a secretary on 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
02 Mar 2016 TM02 Termination of appointment of Hilary Patricia Hancock as a secretary on 12 August 2015
02 Mar 2016 TM01 Termination of appointment of Hilary Patricia Hancock as a director on 12 August 2015
02 Mar 2016 AD01 Registered office address changed from 29 Brunel Way Frome Somerset BA11 2XS to 38 Pedlars Grove Frome Somerset BA11 2SX on 2 March 2016
02 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
17 Apr 2015 CH01 Director's details changed for Simon Andrew Hancock on 15 April 2015
17 Apr 2015 AD01 Registered office address changed from 5 Stirling Way Frome Somerset BA11 2XQ to 29 Brunel Way Frome Somerset BA11 2XS on 17 April 2015