Advanced company searchLink opens in new window

JOHN COX (PLUMBING AND HEATING) LIMITED

Company number 01752694

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
03 Jan 2024 PSC08 Notification of a person with significant control statement
03 Jan 2024 PSC07 Cessation of Helen Valerie Cox as a person with significant control on 1 May 2023
03 Jan 2024 PSC07 Cessation of John Cox as a person with significant control on 1 May 2023
29 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
26 May 2023 AP01 Appointment of Mr Jacob Cox as a director on 1 May 2023
26 May 2023 AP01 Appointment of Mr Benjamin James Cox as a director on 1 May 2023
21 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
27 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
04 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
11 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
28 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
07 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
23 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
15 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
08 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
26 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
26 Jan 2016 AD04 Register(s) moved to registered office address 13 Water Lane Ashwell Oakham Rutland LE15 7LS
06 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
11 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000