P & E PLUMBING & HEATING SERVICES LIMITED
Company number 04139545
- Company Overview for P & E PLUMBING & HEATING SERVICES LIMITED (04139545)
- Filing history for P & E PLUMBING & HEATING SERVICES LIMITED (04139545)
- People for P & E PLUMBING & HEATING SERVICES LIMITED (04139545)
- Charges for P & E PLUMBING & HEATING SERVICES LIMITED (04139545)
- More for P & E PLUMBING & HEATING SERVICES LIMITED (04139545)
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
|
|
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 |