S M HALL PLUMBING & HEATING LTD
Status | ACTIVE |
Company No. | 09762016 |
Category | Private Limited Company |
Incorporated | 04 Sep 2015 |
Age | 8 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
S M HALL PLUMBING & HEATING LTD is an active private limited company with number 09762016. It was incorporated 8 years, 9 months, 14 days ago, on 04 September 2015. The company address is 1 Manchester Road, Barnoldswick, BB18 5NZ, England.
Company Fillings
Change account reference date company previous shortened
Date: 21 Dec 2023
Action Date: 26 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-27
New date: 2023-03-26
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Change account reference date company previous extended
Date: 02 Jun 2023
Action Date: 27 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-09-27
New date: 2023-03-27
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-27
Documents
Accounts with accounts type unaudited abridged
Date: 05 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-09-27
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Change account reference date company previous shortened
Date: 08 Jun 2021
Action Date: 27 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-28
New date: 2020-09-27
Documents
Change person director company with change date
Date: 19 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-06
Officer name: Mr Simon Mark Hall
Documents
Change to a person with significant control
Date: 19 Apr 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Mark Hall
Change date: 2021-04-06
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-19
New address: 1 Manchester Road Barnoldswick BB18 5NZ
Old address: 188 Manchester Road Barnoldswick BB18 5HQ England
Documents
Change person director company with change date
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-16
Officer name: Mr Simon Mark Hall
Documents
Change to a person with significant control
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Mark Hall
Change date: 2020-12-16
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Address
Type: AD01
New address: 188 Manchester Road Barnoldswick BB18 5HQ
Change date: 2020-12-16
Old address: 2 Lower North Avenue Barnoldswick BB18 6DP England
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Change to a person with significant control
Date: 24 Jun 2020
Action Date: 28 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-28
Psc name: Mr Simon Mark Hall
Documents
Cessation of a person with significant control
Date: 24 Jun 2020
Action Date: 28 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-28
Psc name: Kirsten Spencer
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type unaudited abridged
Date: 20 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Change account reference date company previous shortened
Date: 26 Jun 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-29
New date: 2018-09-28
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type unaudited abridged
Date: 15 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Change account reference date company previous shortened
Date: 25 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-29
Made up date: 2017-09-30
Documents
Accounts amended with accounts type total exemption small
Date: 16 Feb 2018
Action Date: 30 Sep 2016
Category: Accounts
Type: AAMD
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-27
Officer name: Mr Simon Mark Hall
Documents
Change to a person with significant control
Date: 05 Sep 2017
Action Date: 27 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Kirsten Spencer
Change date: 2017-04-27
Documents
Change to a person with significant control
Date: 05 Sep 2017
Action Date: 27 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Mark Hall
Change date: 2017-04-27
Documents
Accounts with accounts type dormant
Date: 02 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-27
New address: 2 Lower North Avenue Barnoldswick BB18 6DP
Old address: 15 Bairstow Street Barnoldswick BB18 5EQ England
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Change person director company with change date
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-22
Officer name: Mr Simon Hall
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-22
Old address: 13 Federation Street Barnoldswick BB18 5HU England
New address: 15 Bairstow Street Barnoldswick BB18 5EQ
Documents
Some Companies
AGRONOMY BUYING SERVICES LIMITED
THE ESTATE OFFICE,BASINGSTOKE,RG25 2HE
Number: | 04044939 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUDERE MEDICAL SERVICES LIMITED
OAK SUITE,USK,NP15 1HY
Number: | 04328849 |
Status: | ACTIVE |
Category: | Private Limited Company |
XMAS-ROSE,FRASERBURGH,AB43 8YN
Number: | SC542619 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 LONDON ROAD,STAFFORDSHIRE,ST5 1ND
Number: | 04836763 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT H THE COURTYARD BUSINESS CENTRE,REIGATE,RH2 7QT
Number: | 08712643 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SALISBURY ROAD,BRISTOL,BS6 7AW
Number: | 09904980 |
Status: | ACTIVE |
Category: | Private Limited Company |