- Company Overview for MIDAS PLUMBING & HEATING LTD (06959221)
- Filing history for MIDAS PLUMBING & HEATING LTD (06959221)
- People for MIDAS PLUMBING & HEATING LTD (06959221)
- Charges for MIDAS PLUMBING & HEATING LTD (06959221)
- More for MIDAS PLUMBING & HEATING LTD (06959221)
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 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Aug 2023 | AP01 | Appointment of Mrs Lydia Poole as a director on 1 August 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
17 Nov 2022 | AP01 | Appointment of Mrs Hannah Jesson as a director on 16 November 2022 | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
25 Nov 2019 | MR01 | Registration of charge 069592210001, created on 22 November 2019 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
06 Feb 2019 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
08 May 2018 | PSC07 | Cessation of David Parkes as a person with significant control on 21 December 2017 | |
08 May 2018 | PSC07 | Cessation of Nigel Hunt as a person with significant control on 7 September 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from Wartell Bank Industrial Estate Wartell Bank Industrial Estate, Wartell Bank Kingswinford West Midlands DY6 7QQ England to Richard Hall House Bridgnorth Road Wombourne Wolverhampton WV5 0AF on 12 September 2017 | |
21 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
06 Jan 2017 | TM01 | Termination of appointment of David Parkes as a director on 31 December 2016 | |
06 Jan 2017 | AD01 | Registered office address changed from Unit 7 Hemlock Park Hyssop Close Hawks Green Cannock Staffordshire WS11 7FB to Wartell Bank Industrial Estate Wartell Bank Industrial Estate, Wartell Bank Kingswinford West Midlands DY6 7QQ on 6 January 2017 | |
11 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |