BB PLUMBING & HEATING SERVICES LTD
Company number 10678912
- Company Overview for BB PLUMBING & HEATING SERVICES LTD (10678912)
- Filing history for BB PLUMBING & HEATING SERVICES LTD (10678912)
- People for BB PLUMBING & HEATING SERVICES LTD (10678912)
- More for BB PLUMBING & HEATING SERVICES LTD (10678912)
| 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) |
|---|---|---|---|
| 26 Nov 2025 | CS01 | Confirmation statement made on 4 November 2025 with no updates | |
| 06 Jun 2025 | AA | Micro company accounts made up to 31 March 2025 | |
| 04 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
| 04 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
| 03 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
| 01 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
| 31 Oct 2022 | AD01 | Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom to 72a Bennetts End Road Hemel Hempstead HP3 8DX on 31 October 2022 | |
| 29 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
| 30 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 13 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
| 06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 04 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 15 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
| 16 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 01 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
| 20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 15 May 2018 | CH01 | Director's details changed for Mr Bradley John Bowen on 19 March 2018 | |
| 15 May 2018 | PSC04 | Change of details for Mr Bradley John Bowen as a person with significant control on 19 March 2018 | |
| 14 May 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
| 20 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-20
|