Advanced company searchLink opens in new window

EFFICIENT PLUMBING & HEATING (ST ALBANS) LTD

Company number 10954990

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)
30 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
12 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
01 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
22 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
09 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
21 Sep 2021 PSC04 Change of details for Mr James Robert Lewis as a person with significant control on 21 September 2021
21 Sep 2021 CH01 Director's details changed for Mr James Robert Lewis on 21 September 2021
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
02 Feb 2021 CH01 Director's details changed for Mr James Robert Lewis on 1 February 2021
02 Feb 2021 PSC04 Change of details for Mr James Robert Lewis as a person with significant control on 1 February 2021
02 Feb 2021 AD01 Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England to 77 Sopwell Lane St. Albans Hertfordshire AL1 1RN on 2 February 2021
14 Sep 2020 PSC04 Change of details for Mr James Robert Lewis as a person with significant control on 31 March 2019
14 Sep 2020 CH01 Director's details changed for Mr James Robert Lewis on 31 March 2019
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
13 May 2020 AA Accounts for a dormant company made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
06 Aug 2019 PSC04 Change of details for Mr Jim Lewis as a person with significant control on 6 August 2019
06 Aug 2019 CH01 Director's details changed for Mr Jim Lewis on 6 August 2019
24 Oct 2018 AA Total exemption full accounts made up to 30 September 2018
13 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
11 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-11
  • GBP 100