Advanced company searchLink opens in new window

ELITE PROPERTY PLUMBING AND CENTRAL HEATING LIMITED

Company number 06169795

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)
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
05 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
31 Mar 2023 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
26 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
31 Mar 2021 AD01 Registered office address changed from Elite House 2-14 Moorland Road Cardiff CF24 2LX to 17 Llantrisant Street Cardiff CF24 4JD on 31 March 2021
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
21 May 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
16 Feb 2017 AP03 Appointment of Mrs Jeanette Margaret Drew as a secretary on 15 February 2017
16 Feb 2017 TM02 Termination of appointment of Judith Anne Scully as a secretary on 15 February 2017
11 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
05 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
27 Mar 2015 AD01 Registered office address changed from Ty Ceffyl Bach Graig Road Abercanaid Merthyr Tydfil CF48 1YS to Elite House 2-14 Moorland Road Cardiff CF24 2LX on 27 March 2015
14 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100