Advanced company searchLink opens in new window

MERCIA PLUMBING & HEATING LIMITED

Company number 07775209

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)
26 Mar 2024 AA Micro company accounts made up to 31 March 2023
19 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
12 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
13 Jul 2022 AA Micro company accounts made up to 31 March 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Oct 2021 AD01 Registered office address changed from Cedar + Co. the Greenhouse 106 - 108 Ashbourne Road Derby DE22 3AG England to 43 Buller Street Ilkeston DE7 5AZ on 28 October 2021
04 Oct 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Nov 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Oct 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Oct 2017 PSC07 Cessation of Richard Gavin Pidgeon as a person with significant control on 30 April 2017
03 Oct 2017 CS01 Confirmation statement made on 11 September 2017 with updates
15 May 2017 TM01 Termination of appointment of Richard Pidgeon as a director on 30 April 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 March 2016
31 Jan 2017 AD01 Registered office address changed from 10 Cavendish Court Shardlow Derby DE72 2HJ to Cedar + Co. the Greenhouse 106 - 108 Ashbourne Road Derby DE22 3AG on 31 January 2017
18 Nov 2016 CS01 Confirmation statement made on 11 September 2016 with updates
06 Jun 2016 CH01 Director's details changed for Mr Richard Pidgeon on 6 June 2016
10 May 2016 AA01 Previous accounting period extended from 30 September 2015 to 30 March 2016
09 May 2016 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 100
09 May 2016 AP01 Appointment of Mr Richard Pidgeon as a director on 1 May 2016
06 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1