Advanced company searchLink opens in new window

WTS PLUMBING & HEATING LIMITED

Company number 06601856

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)
20 Apr 2024 AA Unaudited abridged accounts made up to 31 May 2023
11 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
27 May 2022 AA Unaudited abridged accounts made up to 31 May 2021
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
05 May 2021 TM01 Termination of appointment of Lisa Jay Smith as a director on 1 May 2021
05 May 2021 AP01 Appointment of Mrs Lisa Jay Smith as a director on 1 May 2021
06 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
09 Feb 2021 MR01 Registration of charge 066018560001, created on 8 February 2021
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
14 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
29 Oct 2019 AD01 Registered office address changed from The Bull Pen Jayes Park Courtyard Ockley Dorking Surrey RH5 5RR England to Unit 2 Jayes Park Sheep Green Ockley Dorking RH5 5RR on 29 October 2019
28 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
04 Mar 2019 AA Micro company accounts made up to 31 May 2018
28 Feb 2019 AA01 Previous accounting period shortened from 28 May 2018 to 27 May 2018
08 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
27 Jan 2018 AD01 Registered office address changed from 20 Portnalls Road Coulsdon Surrey CR5 3DE to The Bull Pen Jayes Park Courtyard Ockley Dorking Surrey RH5 5RR on 27 January 2018
06 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
06 Jul 2017 PSC01 Notification of William Thomas Smith as a person with significant control on 24 May 2016
11 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Aug 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-08-14
  • GBP 100
27 May 2016 AA Total exemption small company accounts made up to 28 May 2015
28 Feb 2016 AA01 Previous accounting period shortened from 29 May 2015 to 28 May 2015