Advanced company searchLink opens in new window

KG HEATING & PLUMBING LIMITED

Company number 04641091

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)
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
10 Jan 2024 AD01 Registered office address changed from Halt View 80 Chesterton Lane Cirencester Gloucestershire GL7 1YD to Waterloo House 18 the Waterloo Cirencester GL7 2PY on 10 January 2024
10 Oct 2023 AA Micro company accounts made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
18 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
19 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
19 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
16 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Oct 2015 CH01 Director's details changed for Mr Kenneth George Anthony on 1 October 2015
14 Oct 2015 CH03 Secretary's details changed for Ellen Anthony on 1 October 2015
14 Apr 2015 AD01 Registered office address changed from Fourwinds 39 Berry Hill Crescent Cirencester Gloucestershire GL7 2HF to Halt View 80 Chesterton Lane Cirencester Gloucestershire GL7 1YD on 14 April 2015
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
23 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1