Advanced company searchLink opens in new window

LONGFIELD PLUMBING & HEATING SUPPLIES LIMITED

Company number 03889053

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)
20 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
05 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
13 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
13 Apr 2023 PSC01 Notification of Stuart Baldwin as a person with significant control on 26 March 2023
13 Apr 2023 PSC07 Cessation of Ken Wallace as a person with significant control on 24 March 2023
13 Apr 2023 PSC07 Cessation of Dale Simon Wallace as a person with significant control on 24 March 2023
13 Apr 2023 PSC07 Cessation of Catherine Mary Wallace as a person with significant control on 24 March 2023
31 Mar 2023 TM01 Termination of appointment of Dale Simon Wallace as a director on 24 March 2023
31 Mar 2023 TM01 Termination of appointment of Catherine Mary Wallace as a director on 24 March 2023
20 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
21 Feb 2023 AP01 Appointment of Mr Stuart Baldwin as a director on 20 February 2023
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
26 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
28 Jun 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
04 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
03 Apr 2019 PSC01 Notification of Ken Wallace as a person with significant control on 1 April 2019
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 150
10 Feb 2019 AD01 Registered office address changed from Old Rectory Main Road Longfield Kent DA3 7AE to 37 Cheyne Walk Meopham Gravesend DA13 0PF on 10 February 2019
19 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
26 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
20 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates