Advanced company searchLink opens in new window

CARLILE PLUMBING & HEATING LIMITED

Company number 07981984

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)
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
  • GBP 100