Advanced company searchLink opens in new window

RITEWAY PLUMBING AND HEATING SERVICES LIMITED

Company number 02946394

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)
19 Oct 2023 AA Unaudited abridged accounts made up to 30 June 2023
11 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
23 May 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 1,003
27 Mar 2023 AP01 Appointment of Ms Emma Jayne Yapp as a director on 24 January 2023
27 Mar 2023 PSC01 Notification of Thomas John Cowell as a person with significant control on 24 January 2023
27 Mar 2023 PSC01 Notification of Marc Leslie James Bailey as a person with significant control on 24 January 2023
27 Mar 2023 AP01 Appointment of Mr Thomas John Cowell as a director on 24 January 2023
27 Mar 2023 AP01 Appointment of Mr Marc Leslie Bailey as a director on 24 January 2023
27 Mar 2023 TM01 Termination of appointment of Peter Adrian Mills as a director on 24 January 2023
27 Mar 2023 PSC07 Cessation of Peter Adrian Mills as a person with significant control on 24 January 2023
27 Mar 2023 PSC07 Cessation of Jeanette Elaine Mills as a person with significant control on 24 January 2023
16 Feb 2023 AA Unaudited abridged accounts made up to 30 June 2022
14 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
25 Nov 2021 AA Unaudited abridged accounts made up to 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
06 Nov 2020 AA Unaudited abridged accounts made up to 30 June 2020
15 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
27 Mar 2019 CH01 Director's details changed for Mr Peter Adrian Mills on 25 March 2019
27 Mar 2019 PSC04 Change of details for Mr Peter Adrian Mills as a person with significant control on 25 March 2019
27 Mar 2019 PSC04 Change of details for Mrs Jeanette Elaine Mills as a person with significant control on 25 March 2019
30 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
10 Jul 2018 AD03 Register(s) moved to registered inspection location Unit 3 Shorade Industrial Estate New Street Bridgtown Cannock WS11 0DH
10 Jul 2018 AD02 Register inspection address has been changed to Unit 3 Shorade Industrial Estate New Street Bridgtown Cannock WS11 0DH