WATERSIDE HEATING & PLUMBING LIMITED
Company number 04711329
- Company Overview for WATERSIDE HEATING & PLUMBING LIMITED (04711329)
- Filing history for WATERSIDE HEATING & PLUMBING LIMITED (04711329)
- People for WATERSIDE HEATING & PLUMBING LIMITED (04711329)
- Registers for WATERSIDE HEATING & PLUMBING LIMITED (04711329)
- More for WATERSIDE HEATING & PLUMBING LIMITED (04711329)
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 |