Heat Norfolk Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-10-31 | |
Trade Debtors | £97,480 | -10.90% |
Employees | £13 | -7.70% |
Total assets | £474,602 | -9.33% |
PAUL WILKINS PLUMBING & HEATING LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04938961 |
Record last updated |
Saturday, April 26, 2025 4:19:50 AM UTC |
Official Address |
2 Old Winery Business Park Cawston Norwich Norfolk Nr104fe Eynesford
There are 4 companies registered at this street
|
Locality |
Eynesford |
Region |
England |
Postal Code |
NR104FE
|
Sector |
Plumbing, heat and air-conditioning installation |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 13, 2025 |
Resignation of one Director (a man)
|  |
Registry |
Oct 21, 2016 |
Two appointments: a woman and a man
|  |
Registry |
Nov 16, 2014 |
Annual return
|  |
Registry |
Nov 5, 2014 |
Change of registered office address
|  |
Financials |
Jul 31, 2014 |
Annual accounts
|  |
Registry |
Nov 7, 2013 |
Annual return
|  |
Financials |
Jul 1, 2013 |
Annual accounts
|  |
Registry |
Dec 6, 2012 |
Annual return
|  |
Financials |
Jul 28, 2012 |
Annual accounts
|  |
Registry |
Nov 11, 2011 |
Annual return
|  |
Financials |
Jul 26, 2011 |
Annual accounts
|  |
Registry |
Oct 22, 2010 |
Annual return
|  |
Financials |
Jul 29, 2010 |
Annual accounts
|  |
Registry |
Jan 15, 2010 |
Annual return
|  |
Registry |
Jan 15, 2010 |
Change of particulars for director
|  |
Registry |
Jan 15, 2010 |
Change of particulars for director 4938...
|  |
Financials |
Aug 24, 2009 |
Annual accounts
|  |
Registry |
Nov 19, 2008 |
Annual return
|  |
Financials |
Aug 27, 2008 |
Annual accounts
|  |
Registry |
Nov 6, 2007 |
Annual return
|  |
Financials |
Aug 8, 2007 |
Annual accounts
|  |
Registry |
Dec 15, 2006 |
Annual return
|  |
Financials |
Aug 29, 2006 |
Annual accounts
|  |
Registry |
Nov 23, 2005 |
Annual return
|  |
Financials |
Aug 19, 2005 |
Annual accounts
|  |
Registry |
Jun 7, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 19, 2004 |
Annual return
|  |
Registry |
Aug 5, 2004 |
Company name change
|  |
Registry |
Aug 5, 2004 |
Change of name certificate
|  |
Registry |
Nov 7, 2003 |
Appointment of a secretary
|  |
Registry |
Nov 7, 2003 |
Resignation of a director
|  |
Registry |
Nov 7, 2003 |
Resignation of a secretary
|  |
Registry |
Nov 7, 2003 |
Appointment of a director
|  |
Registry |
Nov 7, 2003 |
Appointment of a director 4938...
|  |
Registry |
Oct 21, 2003 |
Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies
|  |