Advanced company searchLink opens in new window

RIPLEY PLUMBING & HEATING LIMITED

Company number 09192077

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 AA Total exemption full accounts made up to 31 August 2023
12 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
03 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
12 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
13 May 2022 AA Total exemption full accounts made up to 31 August 2021
13 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
11 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
10 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
14 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
12 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
24 Aug 2018 AD01 Registered office address changed from 8 Romney Road Polegate BN26 6LJ England to 110 Huggetts Lane Willingdon Eastbourne BN22 0LH on 24 August 2018
06 Jul 2018 AD01 Registered office address changed from 102 Church Street Willingdon Eastbourne East Sussex BN22 0HU to 8 Romney Road Polegate BN26 6LJ on 6 July 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
01 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
08 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
04 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
04 Sep 2015 CH01 Director's details changed for Mr Rhys Howard Ripley on 1 September 2014
29 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted