Advanced company searchLink opens in new window

24-7 PLUMBING & HEATING LIMITED

Company number 09472743

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)
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
02 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
16 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
20 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 31 March 2018
31 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
26 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
22 Dec 2016 CS01 Confirmation statement made on 19 October 2016 with updates
12 Dec 2016 SH06 Cancellation of shares. Statement of capital on 19 October 2016
  • GBP 100
12 Dec 2016 SH03 Purchase of own shares.
28 Nov 2016 SH01 Statement of capital following an allotment of shares on 19 October 2016
  • GBP 220
19 Jul 2016 TM01 Termination of appointment of Philip Pryle as a director on 13 July 2016
22 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200
18 May 2016 SH01 Statement of capital following an allotment of shares on 26 April 2016
  • GBP 200
04 May 2016 AP01 Appointment of Mr Matthew Craughwell as a director on 26 April 2016
28 Apr 2016 AD01 Registered office address changed from 30 Ashfield Drive Letchworth Garden City Hertfordshire SG6 1GP England to 30 Ashfield Drive Letchworth Garden City Hertfordshire SG6 1GP on 28 April 2016