GLOWARM PLUMBING & HEATING SERVICES LTD

03440788
9 BEECH CLOSE COWPLAIN WATERLOOVILLE PO8 8RT

Documents

Documents
Date Category Description Pages
21 Mar 2023 gazette Gazette Dissolved Compulsory 1 Buy now
13 Dec 2022 gazette Gazette Notice Compulsory 1 Buy now
15 Jun 2022 accounts Annual Accounts 12 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2021 accounts Annual Accounts 8 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 9 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 accounts Annual Accounts 9 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 accounts Annual Accounts 10 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 accounts Annual Accounts 6 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2016 officers Termination of appointment of director (Jeanette Powell) 1 Buy now
31 May 2016 accounts Annual Accounts 3 Buy now
10 Apr 2016 officers Appointment of director (Mrs Jeanette Powell) 2 Buy now
13 Oct 2015 annual-return Annual Return 4 Buy now
17 Jun 2015 accounts Annual Accounts 5 Buy now
04 Oct 2014 annual-return Annual Return 4 Buy now
04 Jun 2014 accounts Annual Accounts 3 Buy now
29 Sep 2013 annual-return Annual Return 4 Buy now
12 Jun 2013 accounts Annual Accounts 3 Buy now
17 Oct 2012 annual-return Annual Return 4 Buy now
05 Jun 2012 accounts Annual Accounts 8 Buy now
12 Oct 2011 annual-return Annual Return 4 Buy now
03 May 2011 accounts Annual Accounts 4 Buy now
07 Nov 2010 annual-return Annual Return 4 Buy now
07 Nov 2010 officers Change of particulars for director (Trevor John Powell) 2 Buy now
07 Nov 2010 officers Change of particulars for secretary (Jeanette Powell) 1 Buy now
13 Apr 2010 accounts Annual Accounts 5 Buy now
12 Oct 2009 annual-return Annual Return 3 Buy now
20 Apr 2009 accounts Annual Accounts 5 Buy now
22 Jan 2009 address Registered office changed on 22/01/2009 from 145A havant road drayton portsmouth hampshire PO6 2AA 1 Buy now
27 Oct 2008 annual-return Return made up to 26/09/08; full list of members 3 Buy now
16 Jul 2008 accounts Annual Accounts 6 Buy now
12 Oct 2007 annual-return Return made up to 26/09/07; full list of members 2 Buy now
26 Jul 2007 accounts Annual Accounts 6 Buy now
16 Nov 2006 annual-return Return made up to 26/09/06; full list of members 2 Buy now
01 Nov 2006 accounts Annual Accounts 6 Buy now
17 Oct 2005 annual-return Return made up to 26/09/05; full list of members 6 Buy now
28 Jul 2005 accounts Annual Accounts 13 Buy now
28 Jul 2005 address Registered office changed on 28/07/05 from: 196A havant road drayton portsmouth hampshire PO6 2EH 1 Buy now
17 Dec 2004 address Registered office changed on 17/12/04 from: 9 beech close waterlooville hampshire PO8 8RT 1 Buy now
03 Dec 2004 annual-return Return made up to 26/09/04; full list of members 6 Buy now
16 Jul 2004 accounts Annual Accounts 12 Buy now
09 Oct 2003 annual-return Return made up to 26/09/03; full list of members 6 Buy now
29 Jul 2003 accounts Annual Accounts 15 Buy now
24 Sep 2002 annual-return Return made up to 26/09/02; full list of members 6 Buy now
31 Jul 2002 accounts Annual Accounts 11 Buy now
19 Sep 2001 annual-return Return made up to 26/09/01; full list of members 6 Buy now
24 Jul 2001 accounts Annual Accounts 9 Buy now
27 Sep 2000 annual-return Return made up to 26/09/00; full list of members 6 Buy now
02 Aug 2000 accounts Annual Accounts 9 Buy now
21 Nov 1999 annual-return Return made up to 26/09/99; no change of members 4 Buy now
26 Jul 1999 accounts Annual Accounts 9 Buy now
22 Jun 1999 address Registered office changed on 22/06/99 from: 6 wield close leigh park havant hampshire PO9 4BD 1 Buy now
12 Mar 1999 officers New director appointed 2 Buy now
12 Mar 1999 officers New secretary appointed 2 Buy now
12 Mar 1999 officers Director resigned 1 Buy now
12 Mar 1999 officers Secretary resigned 1 Buy now
04 Dec 1998 annual-return Return made up to 26/09/98; full list of members 6 Buy now
13 Mar 1998 officers Director resigned 1 Buy now
13 Mar 1998 officers Secretary resigned 1 Buy now
13 Mar 1998 officers New secretary appointed 2 Buy now
13 Mar 1998 officers New director appointed 2 Buy now
02 Oct 1997 officers New director appointed 2 Buy now
02 Oct 1997 officers New secretary appointed 2 Buy now
02 Oct 1997 officers Secretary resigned 1 Buy now
02 Oct 1997 officers Director resigned 1 Buy now
02 Oct 1997 address Registered office changed on 02/10/97 from: 18 the steyne bognor regis sussex PO21 1TP 1 Buy now
26 Sep 1997 incorporation Incorporation Company 17 Buy now