THE PLUMBING & HEATING COMPANY S.E. LTD
Company number 09387572
- Company Overview for THE PLUMBING & HEATING COMPANY S.E. LTD (09387572)
- Filing history for THE PLUMBING & HEATING COMPANY S.E. LTD (09387572)
- People for THE PLUMBING & HEATING COMPANY S.E. LTD (09387572)
- More for THE PLUMBING & HEATING COMPANY S.E. LTD (09387572)
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 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
26 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
01 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2022 | DS01 | Application to strike the company off the register | |
27 Oct 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 July 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Oct 2020 | CERTNM |
Company name changed j cox plumbing & heating LIMITED\certificate issued on 14/10/20
|
|
11 May 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
17 Jan 2019 | CH01 | Director's details changed for Mr James Andrew Cox on 10 October 2017 | |
04 Jan 2019 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
27 Dec 2018 | SH10 | Particulars of variation of rights attached to shares | |
27 Dec 2018 | SH08 | Change of share class name or designation | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from 48 st Leonards Road Bexhill on Sea East Sussex TN40 1JB to 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ on 10 October 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
14 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
14 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-14
|