Advanced company searchLink opens in new window

P & E PLUMBING & HEATING SERVICES LIMITED

Company number 04139545

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)
22 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
03 Jan 2024 AD01 Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4JY to Harry Sager & Co Ltd 249 North, Lynnfield House Church Street Altrincham WA14 4DZ on 3 January 2024
08 May 2023 AA Micro company accounts made up to 30 September 2022
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
22 May 2022 AA Micro company accounts made up to 30 September 2021
15 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
24 Mar 2021 AA Micro company accounts made up to 30 September 2020
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
12 May 2020 AA Micro company accounts made up to 30 September 2019
29 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
17 May 2019 TM01 Termination of appointment of Paul Barry O'sullivan as a director on 30 April 2019
18 Feb 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
11 May 2018 AP01 Appointment of Mr Paul Barry O'sullivan as a director on 4 May 2018
31 Mar 2018 MR04 Satisfaction of charge 1 in full
28 Mar 2018 AA Micro company accounts made up to 30 September 2017
29 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
05 May 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
18 May 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
18 Jan 2016 CH01 Director's details changed for Paul Francis O'sullivan on 18 January 2016
18 Jan 2016 CH01 Director's details changed for Elaine O'sullivan on 18 January 2016
18 Jan 2016 CH03 Secretary's details changed for Elaine O'sullivan on 18 January 2016
16 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014