- Company Overview for MORPETH PLUMBING & HEATING LTD (05946086)
- Filing history for MORPETH PLUMBING & HEATING LTD (05946086)
- People for MORPETH PLUMBING & HEATING LTD (05946086)
- More for MORPETH PLUMBING & HEATING LTD (05946086)
| 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) |
|---|---|---|---|
| 20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 04 Nov 2019 | AD01 | Registered office address changed from 14 Newgate Street Morpeth Northumberland NE61 1BA to Dene Cottage Fulbeck Morpeth Northumberland NE61 3JU on 4 November 2019 | |
| 03 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
| 22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 17 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
| 19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 04 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
| 05 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 20 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
| 02 Aug 2016 | CH03 | Secretary's details changed for Kimberly Aileen Pollard on 1 August 2016 | |
| 03 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 29 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
| 06 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
| 30 Jan 2015 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
| 30 Jan 2015 | CH01 | Director's details changed for Mr David Pollard on 8 August 2014 | |
| 27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 01 May 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
| 01 May 2014 | AD01 | Registered office address changed from 11 Biltons Court Morpeth Northumberland NE61 1BD on 1 May 2014 | |
| 18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 13 Nov 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
| 17 Oct 2013 | CH03 | Secretary's details changed for Kimberly Aileen Pollard on 8 September 2010 | |
| 25 Sep 2013 | CH01 | Director's details changed for Mr David Pollard on 3 August 2010 | |
| 05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 12 Nov 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders |