Impact Heating & Plumbing Contractors Ltd was founded on 01 March 2005, it has a status of "Active". The current directors of this organisation are listed as Rowlands, Lisa Barbara, Banford, Simon Ian in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROWLANDS, Lisa Barbara | 01 November 2005 | - | 1 |
BANFORD, Simon Ian | 01 March 2005 | 01 November 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 March 2020 | |
CS01 - N/A | 02 March 2020 | |
AD01 - Change of registered office address | 31 January 2020 | |
AA01 - Change of accounting reference date | 24 December 2019 | |
CS01 - N/A | 13 March 2019 | |
AAMD - Amended Accounts | 22 February 2019 | |
AA - Annual Accounts | 28 January 2019 | |
PSC04 - N/A | 19 July 2018 | |
CH01 - Change of particulars for director | 19 July 2018 | |
CH01 - Change of particulars for director | 19 July 2018 | |
AD01 - Change of registered office address | 09 July 2018 | |
CS01 - N/A | 02 March 2018 | |
AA - Annual Accounts | 23 November 2017 | |
CS01 - N/A | 01 March 2017 | |
AA - Annual Accounts | 17 October 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AD01 - Change of registered office address | 27 April 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 17 November 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 17 November 2009 | |
363a - Annual Return | 04 March 2009 | |
287 - Change in situation or address of Registered Office | 04 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 March 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 09 October 2008 | |
RESOLUTIONS - N/A | 08 October 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 08 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 October 2008 | |
123 - Notice of increase in nominal capital | 08 October 2008 | |
MEM/ARTS - N/A | 08 October 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 27 September 2006 | |
363a - Annual Return | 21 April 2006 | |
288a - Notice of appointment of directors or secretaries | 21 April 2006 | |
288b - Notice of resignation of directors or secretaries | 16 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 2005 | |
287 - Change in situation or address of Registered Office | 01 April 2005 | |
288a - Notice of appointment of directors or secretaries | 01 April 2005 | |
288a - Notice of appointment of directors or secretaries | 01 April 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
NEWINC - New incorporation documents | 01 March 2005 |