Advanced company searchLink opens in new window

WATERSIDE HEATING & PLUMBING LIMITED

Company number 04711329

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)
18 Mar 2025 CS01 Confirmation statement made on 17 March 2025 with no updates
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
08 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2023 AD01 Registered office address changed from 43 Costons Avenue Greenford UB6 8RJ England to 12 Woodstock Drive Ickenham Uxbridge UB10 8EE on 14 December 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
24 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Apr 2019 AD01 Registered office address changed from Gylescroft Bellingdon Chesham HP5 2UR United Kingdom to 43 Costons Avenue Greenford UB6 8RJ on 18 April 2019
18 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Nov 2017 AD03 Register(s) moved to registered inspection location 43 Costons Avenue Greenford UB6 8RJ
18 Nov 2017 CH01 Director's details changed for Mr Paul O'hare on 18 November 2017
18 Nov 2017 CH03 Secretary's details changed for Laura Jayne O'hare on 18 November 2017
18 Nov 2017 AD02 Register inspection address has been changed to 43 Costons Avenue Greenford UB6 8RJ
10 Aug 2017 AD01 Registered office address changed from 43 Costons Avenue Greenford Middlesex UB6 8RJ to Gylescroft Bellingdon Chesham HP5 2UR on 10 August 2017
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
23 Nov 2016 AA Total exemption full accounts made up to 31 March 2016