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)
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
29 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
22 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
10 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
09 Feb 2017 CH01 Director's details changed for Nicolas Ivor Wheatley on 27 January 2016
09 Feb 2017 CH01 Director's details changed for Nicolas Ivor Wheatley on 27 January 2016
09 Feb 2017 CH01 Director's details changed for John Colin Mason on 26 January 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
10 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
18 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
10 Dec 2015 AP03 Appointment of Mrs Amanda Marie Wheatley as a secretary on 13 November 2015
10 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
27 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
16 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
19 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 3
06 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
10 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
09 Dec 2011 CH01 Director's details changed for John Colin Mason on 2 December 2011
09 Dec 2011 CH03 Secretary's details changed for Deborah Anne Mason on 2 December 2011
21 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
04 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders