Advanced company searchLink opens in new window

ELLISONS HEATING AND PLUMBING LIMITED

Company number 03634963

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)
25 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
21 Jun 2023 AA Micro company accounts made up to 31 December 2022
21 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
09 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Feb 2022 AD01 Registered office address changed from 13-15 st. Johns Street Whitchurch Shropshire SY13 1QT England to 2 Well House Barns Chester Road Bretton Chester CH4 0DH on 14 February 2022
01 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with updates
28 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
23 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
03 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
23 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
10 Jun 2019 CH03 Secretary's details changed for Miss Julie Bradley on 1 May 2019
07 Jun 2019 CH01 Director's details changed for Mr Peter John Ellison on 1 May 2019
07 Jun 2019 CH01 Director's details changed for Miss Julie Bradley on 1 May 2019
07 Jun 2019 CH03 Secretary's details changed for Miss Julie Bradley on 1 May 2019
07 Jun 2019 PSC04 Change of details for Mr Peter John Ellison as a person with significant control on 1 May 2019
01 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
21 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
21 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
29 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
27 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 101
27 Jul 2017 AP01 Appointment of Miss Julie Bradley as a director on 1 July 2017
27 Jul 2017 TM02 Termination of appointment of Peter John Ellison as a secretary on 1 July 2017
27 Jul 2017 AP03 Appointment of Miss Julie Bradley as a secretary on 1 July 2017
03 Jul 2017 AD01 Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT to 13-15 st. Johns Street Whitchurch Shropshire SY13 1QT on 3 July 2017