Advanced company searchLink opens in new window

JACKSON PLUMBING & HEATING (CONTRACTORS) LIMITED

Company number 03320779

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)
06 Apr 2005 363s Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Mar 2005 AA Total exemption small company accounts made up to 30 April 2004
03 Mar 2004 AA Accounts for a small company made up to 30 April 2003
26 Feb 2004 363s Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
05 Mar 2003 AA Accounts for a small company made up to 30 April 2002
26 Feb 2003 363s Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 Mar 2002 363s Return made up to 19/02/02; full list of members
04 Mar 2002 AA Accounts for a small company made up to 30 April 2001
02 Mar 2001 AA Accounts for a small company made up to 30 April 2000
28 Feb 2001 363s Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(288) ‐ Director's particulars changed
23 Jan 2001 287 Registered office changed on 23/01/01 from: unit 9 98 goldstone villas hove east sussex BN3 3RU
11 Jul 2000 363s Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
05 Mar 2000 AA Accounts for a small company made up to 30 April 1999
01 Apr 1999 363s Return made up to 19/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
05 Mar 1999 AA Full accounts made up to 30 April 1998
15 Dec 1998 287 Registered office changed on 15/12/98 from: hove street chambers 216 church road hove east sussex BN3 2DJ
18 Feb 1998 225 Accounting reference date extended from 28/02/98 to 30/04/98
18 Feb 1998 363s Return made up to 19/02/98; full list of members
20 Mar 1997 88(2)R Ad 25/02/97--------- £ si 99@1=99 £ ic 2/101
06 Mar 1997 288a New director appointed
06 Mar 1997 288a New secretary appointed;new director appointed
06 Mar 1997 287 Registered office changed on 06/03/97 from: 47-49 green lane northwood middlesex HA6 3AE
04 Mar 1997 288b Secretary resigned
04 Mar 1997 288b Director resigned
19 Feb 1997 NEWINC Incorporation