Advanced company searchLink opens in new window

SOUTHWAY PLUMBING AND HEATING LIMITED

Company number 09128581

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)
04 Apr 2024 AA Micro company accounts made up to 31 July 2023
11 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
10 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
22 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
26 May 2022 AD01 Registered office address changed from 42 Hallsfield Road Walderslade Chatham Kent ME5 9RT to Broadwater Stables Broadwater Road West Malling ME19 6HU on 26 May 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
16 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
14 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
09 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
16 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with updates
16 Aug 2017 PSC01 Notification of Danielle Claire Little as a person with significant control on 6 April 2016
16 Aug 2017 PSC01 Notification of Lee Colin Little as a person with significant control on 6 April 2016
30 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
17 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
24 Aug 2015 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
03 Aug 2015 CH03 Secretary's details changed for Miss Danielle Claire Wickenden on 30 June 2015
02 Mar 2015 AD01 Registered office address changed from 67 Badger Road Chatham Kent ME5 8TY United Kingdom to 42 Hallsfield Road Walderslade Chatham Kent ME5 9RT on 2 March 2015
14 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted