Advanced company searchLink opens in new window

ESSEX PLUMBING & BATHROOMS LTD

Company number 08436137

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
22 Dec 2025 AA Total exemption full accounts made up to 31 March 2025
08 Oct 2025 PSC04 Change of details for Mr James Millward as a person with significant control on 17 February 2025
08 Oct 2025 CS01 Confirmation statement made on 7 October 2025 with updates
17 Feb 2025 CH01 Director's details changed for Mr James Millward on 17 February 2025
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
07 Oct 2021 PSC01 Notification of Victoria Louise Kaylor as a person with significant control on 6 April 2016
07 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2
07 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
27 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
04 Apr 2020 AD01 Registered office address changed from 101 - 103 Lakes Innovation Centre Lakes Road Braintree CM7 3AN England to 101-102 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 4 April 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Oct 2019 AD01 Registered office address changed from Unit 104 Lakes Innovation Centre Lakes Road Braintree CM7 3AN to 101 - 103 Lakes Innovation Centre Lakes Road Braintree CM7 3AN on 29 October 2019
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates