HANWICK PLUMBING LIMITED

08056643
6 BRIDLEBANK WAY WEYMOUTH DORSET DT3 5RA

Documents

Documents
Date Category Description Pages
19 Mar 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Mar 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2025 accounts Annual Accounts 2 Buy now
22 May 2024 accounts Annual Accounts 4 Buy now
14 May 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
12 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
08 Jun 2023 accounts Annual Accounts 4 Buy now
23 May 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2022 officers Change of particulars for director (Mr Edward Geoffrey Wick) 2 Buy now
27 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2022 officers Termination of appointment of secretary (Hannah Francis Webster) 1 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 8 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2021 accounts Annual Accounts 7 Buy now
04 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2020 accounts Annual Accounts 6 Buy now
16 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Dec 2019 capital Return of Allotment of shares 3 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 6 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 6 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2017 accounts Annual Accounts 3 Buy now
17 May 2016 annual-return Annual Return 4 Buy now
29 Feb 2016 accounts Annual Accounts 10 Buy now
08 May 2015 annual-return Annual Return 4 Buy now
27 Feb 2015 accounts Annual Accounts 9 Buy now
15 May 2014 annual-return Annual Return 4 Buy now
05 Feb 2014 accounts Annual Accounts 8 Buy now
08 May 2013 annual-return Annual Return 4 Buy now
25 Jul 2012 officers Appointment of secretary (Hannah Francis Webster) 4 Buy now
16 Jul 2012 officers Appointment of director (Edward Geoffrey Wick) 3 Buy now
03 May 2012 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
03 May 2012 incorporation Incorporation Company 20 Buy now