LONGFIELD PLUMBING & HEATING SUPPLIES LIMITED
Company number 03889053
- Company Overview for LONGFIELD PLUMBING & HEATING SUPPLIES LIMITED (03889053)
- Filing history for LONGFIELD PLUMBING & HEATING SUPPLIES LIMITED (03889053)
- People for LONGFIELD PLUMBING & HEATING SUPPLIES LIMITED (03889053)
- More for LONGFIELD PLUMBING & HEATING SUPPLIES LIMITED (03889053)
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
|
|
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 |