Advanced company searchLink opens in new window

GARETH IVES PLUMBING AND HEATING ENGINEERS LIMITED

Company number 04031519

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
02 Apr 2024 PSC01 Notification of Samual Ives as a person with significant control on 1 April 2024
02 Apr 2024 PSC04 Change of details for Mr Gareth Ives as a person with significant control on 1 April 2024
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 31 December 2022
05 Jul 2022 AA Micro company accounts made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
12 Jul 2021 AD02 Register inspection address has been changed from C/O Benten & Co Abbey House 51 High Street Saffron Walden Essex CB10 1AF England to Williams & Co Barnards Yard Saffron Walden CB11 4EB
18 Aug 2020 AA Micro company accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 50,100
07 Aug 2018 SH10 Particulars of variation of rights attached to shares
07 Aug 2018 SH08 Change of share class name or designation
06 Aug 2018 CC04 Statement of company's objects
06 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
18 Jul 2018 AP01 Appointment of Mr Samual George Ives as a director on 1 July 2018
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates