Advanced company searchLink opens in new window

CJW PLUMBING & HEATING LIMITED

Company number 07846768

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)
15 Apr 2024 AAMD Amended total exemption full accounts made up to 31 March 2023
28 Mar 2024 AD01 Registered office address changed from 5 5 Wells Court Springfield Chelmsford Essex CM16ND United Kingdom to 5 Wells Court Chelmsford CM1 6nd on 28 March 2024
26 Mar 2024 AD01 Registered office address changed from Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA England to 5 5 Wells Court Springfield Chelmsford Essex CM16ND on 26 March 2024
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
15 Sep 2023 PSC01 Notification of James Wilkinson as a person with significant control on 1 October 2021
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
16 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2023 CS01 Confirmation statement made on 14 November 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
14 Sep 2022 AD01 Registered office address changed from Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England to Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA on 14 September 2022
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
30 Sep 2021 PSC07 Cessation of James Wilkinson as a person with significant control on 30 September 2021
30 Sep 2021 TM01 Termination of appointment of James Wilkinson as a director on 30 September 2021
22 Apr 2021 AA Micro company accounts made up to 31 March 2020
28 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
07 Oct 2020 AD01 Registered office address changed from Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
03 Jan 2018 AA Micro company accounts made up to 31 March 2017
18 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with no updates