Advanced company searchLink opens in new window

ABERTAWE HEATING & PLUMBING LTD

Company number 08729767

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)
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
26 May 2023 AA Micro company accounts made up to 31 October 2022
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
15 Aug 2022 PSC04 Change of details for Mr David Langshaw as a person with significant control on 15 August 2022
15 Aug 2022 CH01 Director's details changed for Mr David Langshaw on 15 August 2022
06 Jun 2022 AA Micro company accounts made up to 31 October 2021
04 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
20 Jul 2021 AA Micro company accounts made up to 31 October 2020
05 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
14 Jul 2020 AA Micro company accounts made up to 31 October 2019
07 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
12 Jul 2019 AA Micro company accounts made up to 31 October 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
02 May 2018 AA Micro company accounts made up to 31 October 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
23 May 2017 CH01 Director's details changed for Mr David Langshaw on 19 May 2017
13 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
03 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Feb 2015 AD01 Registered office address changed from Mardy Chambers 6 Wind Street Swansea SA1 1DH to 7 Caer Street Swansea SA1 3PP on 27 February 2015
23 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
11 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-11
  • GBP 1