BRAMSHAW HEATING AND PLUMBING LIMITED
Company number 08696939
- Company Overview for BRAMSHAW HEATING AND PLUMBING LIMITED (08696939)
- Filing history for BRAMSHAW HEATING AND PLUMBING LIMITED (08696939)
- People for BRAMSHAW HEATING AND PLUMBING LIMITED (08696939)
- More for BRAMSHAW HEATING AND PLUMBING LIMITED (08696939)
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) |
---|---|---|---|
28 Dec 2023 | AD01 | Registered office address changed from 21D Chudleigh Road Alphington Exeter Please Select Region, State or Province EX2 8TS United Kingdom to Exeter Business Centre Marsh Green Road West Marsh Barton Trading Estate Exeter Devon EX2 8PN on 28 December 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
04 Oct 2023 | AD01 | Registered office address changed from 21D 21D Chudleigh Road Alphington Exeter Please Select Region, State or Province EX2 8TS United Kingdom to 21D Chudleigh Road Alphington Exeter Please Select Region, State or Province EX2 8TS on 4 October 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from Exeter Business Centre Marsh Green Road West Marsh Barton Trading Estate Exeter Devon EX2 8PN to 21D 21D Chudleigh Road Alphington Exeter Please Select Region, State or Province EX2 8TS on 2 October 2023 | |
22 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
02 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Sep 2022 | TM01 | Termination of appointment of Diana Jenny Cunningham as a director on 2 September 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
25 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Sep 2020 | CH01 | Director's details changed for Mr Matthew Harris on 15 September 2020 | |
22 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
26 Sep 2018 | CH01 | Director's details changed for Mrs Carrie Campbell on 26 September 2018 | |
26 Sep 2018 | PSC04 | Change of details for Ms Carrie Campbell as a person with significant control on 26 September 2018 | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
23 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
27 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
13 May 2016 | SH08 | Change of share class name or designation | |
11 May 2016 | AP01 | Appointment of Mr Matthew Harris as a director on 11 May 2016 | |
11 May 2016 | AP01 | Appointment of Mr Paul Hannaford as a director on 11 May 2016 |