Advanced company searchLink opens in new window

ENTERPRISE PLUMBING LTD

Company number 09080383

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)
18 Mar 2024 PSC04 Change of details for Mr Lee John Ratcliffe as a person with significant control on 7 March 2024
18 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
15 Mar 2024 TM02 Termination of appointment of Keeley Lisa Ratcliffe as a secretary on 7 March 2024
07 Mar 2024 PSC04 Change of details for Mr Lee John Ratcliffe as a person with significant control on 7 March 2024
07 Mar 2024 CH01 Director's details changed for Mr Lee John Ratcliffe on 7 March 2024
07 Mar 2024 CH03 Secretary's details changed for Mrs Keeley Lisa Ratcliffe on 7 March 2024
07 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
25 Aug 2023 PSC04 Change of details for Mr Lee John Ratcliffe as a person with significant control on 23 August 2023
25 Aug 2023 CH01 Director's details changed for Mr Lee John Ratcliffe on 23 August 2023
25 Aug 2023 AD01 Registered office address changed from 2 Swallow Rise Chatham ME5 7PR England to 4 Edward Lake Drive Hoo Rochester ME3 9UY on 25 August 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
17 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
08 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
07 Mar 2022 CH01 Director's details changed for Mr Lee John Ratcliffe on 7 March 2022
07 Mar 2022 CH03 Secretary's details changed for Mrs Keeley Lisa Ratcliffe on 7 March 2022
23 Feb 2022 PSC04 Change of details for Mr Lee John Ratcliffe as a person with significant control on 23 February 2022
04 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
20 Apr 2021 AD01 Registered office address changed from 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE England to 2 Swallow Rise Chatham ME5 7PR on 20 April 2021
31 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
17 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
10 Dec 2018 AD01 Registered office address changed from 3 Brown Europe House Gleaming Wood Drive Chatham Kent ME5 8RZ England to 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE on 10 December 2018