- Company Overview for ESSEX PLUMBING & BATHROOMS LTD (08436137)
- Filing history for ESSEX PLUMBING & BATHROOMS LTD (08436137)
- People for ESSEX PLUMBING & BATHROOMS LTD (08436137)
- More for ESSEX PLUMBING & BATHROOMS LTD (08436137)
| 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
|
|
| 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 |