Advanced company searchLink opens in new window

KENT & SUSSEX PLUMBING & HEATING LTD

Company number 08835211

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)
09 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
18 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
08 Aug 2023 PSC04 Change of details for Mr Justin Mercer Day as a person with significant control on 8 August 2023
10 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
26 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
17 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
11 Jan 2021 PSC04 Change of details for a person with significant control
09 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
09 Jan 2021 AD01 Registered office address changed from The Old Barn, Forest Farm Nineveh Lane Benenden Cranbrook TN17 4LG England to The Old Barn Forest Farm Nineveh Lane Benenden Kent TN17 4LG on 9 January 2021
09 Jan 2021 PSC04 Change of details for Mr Justin Mercer Day as a person with significant control on 3 March 2020
09 Jan 2021 CH01 Director's details changed for Mr Justin Mercer Day on 3 March 2020
24 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
02 Mar 2020 AD01 Registered office address changed from Fantail Cottage Main Street Beckley Rye East Sussex TN31 6RN to The Old Barn, Forest Farm Nineveh Lane Benenden Cranbrook TN17 4LG on 2 March 2020
09 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
04 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
25 May 2018 AA Total exemption full accounts made up to 31 January 2018
15 Feb 2018 CS01 Confirmation statement made on 7 January 2018 with updates
23 May 2017 AA Total exemption full accounts made up to 31 January 2017
07 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 101
30 Mar 2017 SH08 Change of share class name or designation
30 Mar 2017 SH08 Change of share class name or designation
30 Mar 2017 SH10 Particulars of variation of rights attached to shares
24 Mar 2017 CH03 Secretary's details changed for Miss Deborah Fleet on 23 February 2017