Hemel Hempstead
Hertfordshire
HP3 0AG
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gary John Bertrand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,960 |
Cash | £963 |
Current Liabilities | £17,974 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
19 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
5 July 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
20 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
26 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
14 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
21 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
20 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
6 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
22 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
9 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Gary Bertrand on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Gary Bertrand on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Gary Bertrand on 1 October 2009 (2 pages) |
27 April 2009 | Memorandum and Articles of Association (9 pages) |
27 April 2009 | Memorandum and Articles of Association (9 pages) |
18 April 2009 | Company name changed bertrand plumbing and heating LTD\certificate issued on 22/04/09 (2 pages) |
18 April 2009 | Company name changed bertrand plumbing and heating LTD\certificate issued on 22/04/09 (2 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 23 high ridge road hemel hempstead HP3 0AG uk (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 23 high ridge road hemel hempstead HP3 0AG uk (1 page) |
6 April 2009 | Director appointed gary john bertrand (1 page) |
6 April 2009 | Director appointed gary john bertrand (1 page) |
20 January 2009 | Appointment terminated director peter valaitis (1 page) |
20 January 2009 | Appointment terminated director peter valaitis (1 page) |
19 January 2009 | Incorporation (13 pages) |
19 January 2009 | Incorporation (13 pages) |