- Company Overview for CR PLUMBING & HEATING LIMITED (08483407)
- Filing history for CR PLUMBING & HEATING LIMITED (08483407)
- People for CR PLUMBING & HEATING LIMITED (08483407)
- More for CR PLUMBING & HEATING LIMITED (08483407)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
11 Apr 2024 | PSC04 | Change of details for Mr Craig Round as a person with significant control on 11 April 2024 | |
11 Apr 2024 | PSC04 | Change of details for Mr Richard Terry Milnes as a person with significant control on 11 April 2024 | |
20 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
01 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
06 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Aug 2018 | SH08 | Change of share class name or designation | |
13 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
13 Apr 2018 | AD01 | Registered office address changed from Unit 14 and 23 Longfield Court Middlewoods Way, Wharncliffe Business Park Barnsley South Yorkshire S71 3GN England to Unit 14 and 23, Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 13 April 2018 | |
25 Jan 2018 | CH01 | Director's details changed for Mr Craig Round on 22 January 2018 | |
25 Jan 2018 | CH01 | Director's details changed for Mr Richard Terry Milnes on 22 January 2018 | |
25 Jan 2018 | AD01 | Registered office address changed from Unit 2 E Bbic Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL England to Unit 14 and 23 Longfield Court Middlewoods Way, Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 25 January 2018 | |
03 Jan 2018 | SH08 | Change of share class name or designation | |
29 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
06 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|