Advanced company searchLink opens in new window

B.A.E PLUMBING & HEATING LIMITED

Company number 07419984

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
10 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with updates
31 Jul 2023 AAMD Amended micro company accounts made up to 31 July 2022
28 Jul 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 101
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2023 AA Micro company accounts made up to 31 July 2022
31 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 31 July 2021
29 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
06 Dec 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
23 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
22 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
30 Jan 2019 PSC04 Change of details for Mr Barry Alan Edwards as a person with significant control on 1 January 2019
11 Jan 2019 CH01 Director's details changed for Mr Barry Alan Edwards on 30 November 2018
11 Jan 2019 AD01 Registered office address changed from 10 Joseph House Eismann Way Corby Northants NN17 5ZB England to Unit 9B, Block C 9B Canberra House Corbygate Business Park Corby Northants NN17 5JG on 11 January 2019
23 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
17 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2018 CS01 Confirmation statement made on 27 October 2017 with no updates
06 Dec 2017 AD01 Registered office address changed from 10 Eismann Way Corby Northamptonshire NN17 5ZB England to 10 Joseph House Eismann Way Corby Northants NN17 5ZB on 6 December 2017