- Company Overview for PMF PLUMBING & HEATING LTD (09417416)
- Filing history for PMF PLUMBING & HEATING LTD (09417416)
- People for PMF PLUMBING & HEATING LTD (09417416)
- More for PMF PLUMBING & HEATING LTD (09417416)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
16 Mar 2021 | AD01 | Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to 21 Warren Close Letchworth Garden City SG6 4EH on 16 March 2021 | |
25 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
31 Dec 2019 | CH01 | Director's details changed for Paul David Falkingham on 31 December 2019 | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from C/O Professional Renaissance Ltd First Floor 69 High Street Rayleigh Essex SS6 7EJ England to The Business Store 98-100 High Road Rayleigh SS6 7AE on 16 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
07 Nov 2016 | CH01 | Director's details changed for Paul David Falkingham on 1 October 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
02 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-02
|