TONY'S PLUMBING & HEATING SERVICES LIMITED

05922662
DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER PO20 8PS

Documents

Documents
Date Category Description Pages
06 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 5 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 5 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 5 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 accounts Annual Accounts 6 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 6 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 6 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 6 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2016 accounts Annual Accounts 5 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2015 accounts Annual Accounts 5 Buy now
04 Sep 2015 annual-return Annual Return 3 Buy now
06 Oct 2014 accounts Annual Accounts 5 Buy now
04 Sep 2014 annual-return Annual Return 3 Buy now
02 Sep 2013 annual-return Annual Return 3 Buy now
16 May 2013 accounts Annual Accounts 4 Buy now
24 Sep 2012 accounts Annual Accounts 3 Buy now
04 Sep 2012 annual-return Annual Return 3 Buy now
12 Oct 2011 accounts Annual Accounts 3 Buy now
01 Sep 2011 annual-return Annual Return 3 Buy now
01 Sep 2011 officers Appointment of corporate secretary (Shore Secretaries Limited) 2 Buy now
01 Sep 2011 officers Termination of appointment of secretary (First Instance Secretariat Limited) 1 Buy now
28 Oct 2010 accounts Annual Accounts 3 Buy now
15 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2010 annual-return Annual Return 3 Buy now
11 Oct 2010 officers Change of particulars for corporate secretary (First Instance Secretariat Limited) 2 Buy now
23 Nov 2009 accounts Annual Accounts 6 Buy now
26 Oct 2009 officers Change of particulars for director (Anthony Arthur James Hylands) 2 Buy now
07 Sep 2009 annual-return Return made up to 01/09/09; full list of members 3 Buy now
28 Nov 2008 accounts Annual Accounts 6 Buy now
17 Oct 2008 annual-return Return made up to 01/09/08; full list of members 3 Buy now
30 Jan 2008 officers Director resigned 1 Buy now
18 Sep 2007 annual-return Return made up to 01/09/07; full list of members 2 Buy now
21 Apr 2007 accounts Annual Accounts 2 Buy now
12 Mar 2007 officers New director appointed 1 Buy now
02 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
01 Mar 2007 accounts Accounting reference date shortened from 30/09/07 to 31/01/07 1 Buy now
01 Sep 2006 incorporation Incorporation Company 19 Buy now