Advanced company searchLink opens in new window

PLUMBING AND HEATING INVESTMENTS LIMITED

Company number 05343940

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)
02 Aug 2019 TM01 Termination of appointment of John Colin Mason as a director on 31 May 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 15/10/2019.
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
28 Jan 2019 AD01 Registered office address changed from Unit 17 Worcester Road Trade Park Chipping Norton England OX7 5XW England to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 28 January 2019
17 Jan 2019 SH20 Statement by Directors
17 Jan 2019 CAP-SS Solvency Statement dated 02/01/19
17 Jan 2019 SH19 Statement of capital on 17 January 2019
  • GBP 1.00
17 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
24 Oct 2018 AD01 Registered office address changed from Unit 17 Worcester Road Trade Park Chipping Norton 05343940 OX7 5XW England to Unit 17 Worcester Road Trade Park Chipping Norton England OX7 5XW on 24 October 2018
19 Jun 2018 CH01 Director's details changed for Mr John Colin Mason on 31 May 2018
19 Jun 2018 AD01 Registered office address changed from 13-15 High Street Witney Oxon OX28 6HW United Kingdom to Unit 17 Worcester Road Trade Park Chipping Norton 05343940 OX7 5XW on 19 June 2018
19 Jun 2018 PSC02 Notification of Plumbing and Heating Investments Limited as a person with significant control on 31 May 2018
19 Jun 2018 PSC07 Cessation of Nicolas Ivor Wheatley as a person with significant control on 31 May 2018
19 Jun 2018 PSC07 Cessation of John Colin Mason as a person with significant control on 31 May 2018
19 Jun 2018 AP01 Appointment of Angus Kenneth Falconer as a director on 31 May 2018
19 Jun 2018 AP01 Appointment of Douglas Brash Christie as a director on 31 May 2018
19 Jun 2018 AP01 Appointment of Mr Roger David Goddard as a director on 31 May 2018
19 Jun 2018 AP01 Appointment of Mr Douglas Talbot Mcnair as a director on 31 May 2018
19 Jun 2018 AP01 Appointment of Mr William Sones Woof as a director on 31 May 2018
19 Jun 2018 AP03 Appointment of William Sones Woof as a secretary on 31 May 2018
19 Jun 2018 TM01 Termination of appointment of Nicolas Ivor Wheatley as a director on 31 May 2018
19 Jun 2018 TM02 Termination of appointment of Amanda Marie Wheatley as a secretary on 31 May 2018
19 Jun 2018 TM02 Termination of appointment of Deborah Anne Mason as a secretary on 31 May 2018
06 Jun 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018
06 Jun 2018 AD01 Registered office address changed from 114 High Street Witney Oxfordshire OX28 6HT to 13-15 High Street Witney Oxon OX28 6HW on 6 June 2018