- Company Overview for JAB PLUMBING & HEATING LTD (09463846)
- Filing history for JAB PLUMBING & HEATING LTD (09463846)
- People for JAB PLUMBING & HEATING LTD (09463846)
- More for JAB PLUMBING & HEATING LTD (09463846)
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) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
20 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Aug 2023 | CH01 | Director's details changed for Mr Aaron John Jeffreys on 1 August 2023 | |
09 Aug 2023 | PSC04 | Change of details for Mr Aaron John Jeffreys as a person with significant control on 1 August 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
07 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jan 2023 | CH01 | Director's details changed for Mr Aaron John Jeffreys on 4 January 2023 | |
04 Jan 2023 | PSC04 | Change of details for Mr Aaron John Jeffreys as a person with significant control on 4 January 2023 | |
28 Feb 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
07 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
08 Feb 2018 | CH01 | Director's details changed for Mr Aaron John Jeffreys on 8 February 2018 | |
08 Feb 2018 | PSC04 | Change of details for Mr Aaron John Jeffreys as a person with significant control on 8 February 2018 | |
11 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ United Kingdom to Thames House Roman Square Sittingbourne Kent ME10 4BJ on 4 July 2017 | |
04 May 2017 | TM01 | Termination of appointment of Charlie Brown as a director on 31 January 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
28 Jun 2016 | AA | Micro company accounts made up to 31 March 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from Drewclark Ltd Unit 33-34 Gleaming Wood Drive Chatham Kent ME5 8RZ United Kingdom to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 1 April 2016 |