Advanced company searchLink opens in new window

WATERWORKS PLUMBING LTD

Company number 04974321

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)
29 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
10 Nov 2023 AD01 Registered office address changed from 262 High Road Harrow Middlesex HA3 7BB England to 449 Brays Road Birmingham B26 2RR on 10 November 2023
02 Oct 2023 AA Micro company accounts made up to 31 March 2023
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
14 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with updates
30 Jan 2019 AA Micro company accounts made up to 31 March 2018
14 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with updates
05 Oct 2018 CH01 Director's details changed for Larry Francis on 5 October 2018
05 Oct 2018 CH01 Director's details changed for Larry Francis on 5 October 2018
05 Oct 2018 CH03 Secretary's details changed for Mrs Sophie Jade Francis on 5 October 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
07 Dec 2017 CH03 Secretary's details changed for Sophie Jade Platt on 23 November 2017
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
13 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
13 Jun 2016 AR01 Annual return made up to 24 November 2015
Statement of capital on 2016-06-13
  • GBP 11
12 Jun 2016 RT01 Administrative restoration application
10 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off