AW PLUMBING & HEATING (COTSWOLD) LIMITED
Company number 07481778
- Company Overview for AW PLUMBING & HEATING (COTSWOLD) LIMITED (07481778)
- Filing history for AW PLUMBING & HEATING (COTSWOLD) LIMITED (07481778)
- People for AW PLUMBING & HEATING (COTSWOLD) LIMITED (07481778)
- More for AW PLUMBING & HEATING (COTSWOLD) LIMITED (07481778)
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) |
---|---|---|---|
26 Apr 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
21 Feb 2024 | PSC01 | Notification of Scott Douglas Wilkins as a person with significant control on 31 March 2020 | |
21 Feb 2024 | PSC01 | Notification of Jamie Dickerson as a person with significant control on 31 March 2020 | |
21 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 21 February 2024 | |
21 Feb 2024 | CH01 | Director's details changed for Mr Jamie Dickerson on 15 February 2024 | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
14 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
31 Mar 2020 | AP01 | Appointment of Mrs Margaret Ann Alley as a director on 31 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
06 Jan 2020 | AD01 | Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 6 January 2020 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Clive Anthony Alley on 22 October 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
02 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
17 Aug 2017 | SH08 | Change of share class name or designation | |
05 May 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |