CARLILE PLUMBING & HEATING LIMITED
Company number 07981984
- Company Overview for CARLILE PLUMBING & HEATING LIMITED (07981984)
- Filing history for CARLILE PLUMBING & HEATING LIMITED (07981984)
- People for CARLILE PLUMBING & HEATING LIMITED (07981984)
- More for CARLILE PLUMBING & HEATING LIMITED (07981984)
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) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
18 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 May 2023 | AD01 | Registered office address changed from Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom to Coastwise House 17 Liverpool Road Worthing West Sussex BN11 1SU on 28 May 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
06 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
23 Feb 2022 | PSC04 | Change of details for Mr Michael Carlile as a person with significant control on 23 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Michael Carlile on 23 February 2022 | |
17 Dec 2021 | PSC04 | Change of details for Mr Michael Carlile as a person with significant control on 17 December 2021 | |
17 Dec 2021 | CH01 | Director's details changed for Mr Michael Carlile on 17 December 2021 | |
17 Dec 2021 | AD01 | Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 17 December 2021 | |
26 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
17 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
17 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Jul 2017 | PSC04 | Change of details for Mr Michael Carlile as a person with significant control on 7 July 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
09 Mar 2017 | CH01 | Director's details changed for Mr Michael Carlile on 8 March 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|