Advanced company searchLink opens in new window

CHRIS COOMBS PLUMBING & HEATING LIMITED

Company number 08780510

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)
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with updates
19 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with updates
12 May 2022 AA Micro company accounts made up to 31 March 2022
20 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Jan 2021 AA Micro company accounts made up to 31 March 2020
31 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
31 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with updates
14 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with updates
31 Oct 2017 MR01 Registration of charge 087805100002, created on 25 October 2017
29 Sep 2017 MR01 Registration of charge 087805100001, created on 26 September 2017
07 Sep 2017 AA Micro company accounts made up to 31 March 2017
02 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
12 Oct 2015 AD01 Registered office address changed from 77a Alma Road Clifton Bristol BS8 2DP to 12 Whiteladies Road Bristol BS8 1PD on 12 October 2015
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
15 Dec 2014 AD01 Registered office address changed from Discovery House Cook Way Taunton Somerset TA2 6BJ United Kingdom to 77a Alma Road Clifton Bristol BS8 2DP on 15 December 2014
28 Nov 2014 AA01 Current accounting period extended from 30 November 2014 to 31 March 2015
14 Jan 2014 AP01 Appointment of Mr Christopher James Coombs as a director