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)
03 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
16 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Simon Andrew Hancock on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Hilary Patricia Hancock on 24 March 2010
30 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Mar 2009 363a Return made up to 28/02/09; full list of members
27 Oct 2008 88(2) Ad 02/10/08\gbp si 99@1=99\gbp ic 1/100\
23 Oct 2008 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
23 Oct 2008 AA Accounts for a dormant company made up to 28 February 2008
04 Apr 2008 363a Return made up to 28/02/08; full list of members
27 Nov 2007 AA Accounts for a dormant company made up to 28 February 2007
17 Apr 2007 363a Return made up to 28/02/07; full list of members
21 Apr 2006 288b Secretary resigned
21 Apr 2006 288b Director resigned
14 Mar 2006 287 Registered office changed on 14/03/06 from: 35 firs avenue london N11 3NE
14 Mar 2006 288a New director appointed
14 Mar 2006 288a New secretary appointed;new director appointed