Advanced company searchLink opens in new window

WESTROSS PLUMBING AND HEATING ENGINEERS LIMITED

Company number 06464502

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)
24 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
17 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
03 Mar 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
27 Apr 2021 AD01 Registered office address changed from Carter Lodge Nether Hill Gestingthorpe Halstead Essex CO9 3BD to Toppesfield Hall Yeldham Road Toppesfield Halstead CO9 4LS on 27 April 2021
15 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
05 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
09 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
11 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
28 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
11 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
16 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
20 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
22 Jan 2014 CH01 Director's details changed for Mr Adam Carter on 1 January 2014
22 Jan 2014 AD01 Registered office address changed from Navan Nether Hill Gestingthorpe Halstead Essex CO9 3BD England on 22 January 2014
24 Apr 2013 AD01 Registered office address changed from 24 Josselin Close Earls Colne Colchester CO6 2SE England on 24 April 2013