Advanced company searchLink opens in new window

EVERFLOW HEATING & PLUMBING LTD

Company number 10924431

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)
28 May 2024 AA Micro company accounts made up to 31 August 2023
16 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
29 Sep 2023 AD01 Registered office address changed from 40 Burkitts Lane Sudbury CO10 1HB England to 15 Gainsborough Street Sudbury CO10 2EU on 29 September 2023
31 May 2023 AA Micro company accounts made up to 31 August 2022
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
17 Mar 2023 PSC04 Change of details for Mr. Michael Knight as a person with significant control on 1 March 2023
17 Mar 2023 CH01 Director's details changed for Mr. Michael Knight on 1 March 2023
14 Mar 2023 AP01 Appointment of Miss Emily Victoria Lough-Avis as a director on 14 March 2023
14 Mar 2023 AD01 Registered office address changed from Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ to 40 Burkitts Lane Sudbury CO10 1HB on 14 March 2023
22 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
22 Sep 2022 CH01 Director's details changed for Mr. Michael Knight on 22 September 2022
22 Sep 2022 PSC04 Change of details for Mr. Michael Knight as a person with significant control on 22 September 2022
01 Jun 2022 AA Unaudited abridged accounts made up to 31 August 2021
14 Jan 2022 AD01 Registered office address changed from C/O Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England to Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 14 January 2022
30 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
05 May 2021 AA Total exemption full accounts made up to 31 August 2020
25 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
14 Jul 2020 AD01 Registered office address changed from Ff28 - Mills & Co Accountants Ltd Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England to C/O Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 14 July 2020
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
18 Nov 2019 AD01 Registered office address changed from 3rd Floor, Solar House 1-9 Romford Road London E15 4RG England to Ff28 - Mills & Co Accountants Ltd Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 18 November 2019
06 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
23 Nov 2018 CH01 Director's details changed for Mr Michael Knight on 1 November 2018
23 Nov 2018 PSC04 Change of details for Mr Michael Knight as a person with significant control on 1 November 2018
21 Nov 2018 AD01 Registered office address changed from 1st Floor Regency House Kings Place Buckhurst Hill IG9 5EB England to 3rd Floor, Solar House 1-9 Romford Road London E15 4RG on 21 November 2018