S.A.C. HEATING & PLUMBING LIMITED

06351211
9 TIFFIELD ROAD GAYTON NORTHAMPTON NN7 3HH

Documents

Documents
Date Category Description Pages
27 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
30 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 accounts Annual Accounts 3 Buy now
23 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 3 Buy now
24 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2020 accounts Annual Accounts 3 Buy now
21 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jan 2020 officers Change of particulars for director (Miss Tracy Goatley) 2 Buy now
21 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jan 2020 officers Termination of appointment of director (Simon Andrew Caldecourt) 1 Buy now
25 Sep 2019 accounts Annual Accounts 2 Buy now
24 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2018 accounts Annual Accounts 9 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 2 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2016 accounts Annual Accounts 4 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Dec 2015 accounts Annual Accounts 4 Buy now
23 Aug 2015 annual-return Annual Return 4 Buy now
29 Dec 2014 accounts Annual Accounts 4 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 4 Buy now
29 Aug 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
05 Sep 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
08 Sep 2011 annual-return Annual Return 3 Buy now
30 Dec 2010 accounts Annual Accounts 5 Buy now
02 Sep 2010 annual-return Annual Return 3 Buy now
02 Sep 2010 officers Change of particulars for director (Mr Simon Andrew Caldecourt) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Miss Tracy Goatley) 2 Buy now
02 Sep 2010 officers Change of particulars for secretary (Marilyn Ann Richmond) 1 Buy now
16 Jan 2010 accounts Annual Accounts 5 Buy now
02 Sep 2009 annual-return Return made up to 23/08/09; full list of members 4 Buy now
21 Aug 2009 officers Director's change of particulars / tracy goatley / 19/08/2009 2 Buy now
21 Aug 2009 officers Director's change of particulars / simon caldecourt / 19/08/2009 2 Buy now
19 Aug 2009 address Registered office changed on 19/08/2009 from 1 hillcrest road gayton northants NN7 3HG 1 Buy now
18 Dec 2008 accounts Annual Accounts 5 Buy now
05 Sep 2008 annual-return Return made up to 23/08/08; full list of members 4 Buy now
20 Nov 2007 officers Secretary resigned 1 Buy now
19 Nov 2007 officers New secretary appointed 1 Buy now
16 Nov 2007 accounts Accounting reference date shortened from 31/08/08 to 31/03/08 1 Buy now
07 Nov 2007 capital Ad 30/10/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
07 Nov 2007 officers New director appointed 2 Buy now
07 Nov 2007 officers New director appointed 2 Buy now
07 Nov 2007 officers Director resigned 1 Buy now
07 Nov 2007 address Registered office changed on 07/11/07 from: 91 headlands kettering northamptonshire NN15 6AA 1 Buy now
23 Aug 2007 incorporation Incorporation Company 14 Buy now