(MR01) Registration of charge 075449460004, created on 2024/03/11
filed on: 19th, March 2024
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 2024/02/29
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 2023/03/15. New Address: First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ. Previous address: C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2023/03/15
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/02/28
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(16 pages)
|
(AD01) Address change date: 2022/12/05. New Address: C/O Mccoles & Co (Herts) Ltd First Floor, 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ. Previous address: C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ England
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 24th, March 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022/02/28
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2021/12/01
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/02/08. New Address: C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ. Previous address: C/O Mccoles & Co (Herts) Ltd Suite a 15 Royston Road Baldock Hertfordshire SG7 6NW England
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021/12/01
filed on: 9th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/01/09. New Address: C/O Mccoles & Co (Herts) Ltd Suite a 15 Royston Road Baldock Hertfordshire SG7 6NW. Previous address: Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY
filed on: 9th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 8th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/02/28
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2020/04/03
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/04/03
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 075449460003, created on 2020/05/12
filed on: 18th, May 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/02/29
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 075449460001 satisfaction in full.
filed on: 27th, April 2019
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/02/28
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075449460002, created on 2018/12/21
filed on: 2nd, January 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 075449460001, created on 2018/12/05
filed on: 6th, December 2018
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 4th, July 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2018/02/28
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 13th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2017/07/04 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/07/04 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/28
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/02/29 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 12th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015/02/28 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/02/28 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/02/28 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/02/28 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014/02/28 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/02/28 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dpc plumbing and heating LTDcertificate issued on 22/10/13
filed on: 22nd, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/10/22
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 15th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/02/28 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/02/28 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2013/03/31. Originally it was 2013/02/28
filed on: 18th, December 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/12/18.
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2012/04/06
filed on: 18th, December 2012
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/02/29
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/02/28 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/03/15 from Invision House Wilbury Way Mitchen Hertfordshire SE4 0TY
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/03/13 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 13th, March 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, February 2011
| incorporation
|
Free Download
(19 pages)
|