Advanced company searchLink opens in new window

WHM PLUMBING & HEATING LIMITED

Company number SC337190

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)
12 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
05 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 CH01 Director's details changed for Mr William Hannah Maher on 1 April 2012
24 Apr 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
24 Apr 2012 AD01 Registered office address changed from 8 Bonhard Court Bo`Ness West Lothian EH51 9RG on 24 April 2012
24 Apr 2012 CH03 Secretary's details changed for Mr William Hannah Maher on 1 April 2012
24 Apr 2012 CH03 Secretary's details changed for Mr William Hannah Maher on 1 April 2012
09 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Jun 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
08 Jun 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for William Hannah Maher on 4 February 2010
08 Jun 2010 CH01 Director's details changed for Colin Robert Keddie on 4 February 2010
08 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2010 AA Total exemption small company accounts made up to 28 February 2009
06 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2009 363a Return made up to 04/02/09; full list of members
17 Mar 2008 288b Appointment terminated secretary pf & s secretaries LIMITED
17 Mar 2008 288a Director and secretary appointed william hannah maher
17 Mar 2008 288a Director appointed colin robert keddie
17 Mar 2008 88(2) Ad 10/03/08\gbp si 99@1=99\gbp ic 1/100\
17 Mar 2008 288b Appointment terminated director john keith