Advanced company searchLink opens in new window

CONCEPT PLUMBING CONTRACTS LTD

Company number 11713716

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)
16 Apr 2025 AA01 Current accounting period extended from 28 February 2026 to 31 March 2026
13 Mar 2025 AA Total exemption full accounts made up to 28 February 2025
19 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with no updates
04 Apr 2024 AD01 Registered office address changed from 4 Hillview Road South Witham Grantham NG33 5QW England to 11 Darwin House Priors Haw Road Corby Northamptonshire NN17 5JG on 4 April 2024
07 Mar 2024 AA Total exemption full accounts made up to 29 February 2024
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 28 February 2023
12 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
19 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
06 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
07 Aug 2020 AA Accounts for a dormant company made up to 28 February 2020
06 Aug 2020 AA01 Previous accounting period extended from 31 December 2019 to 28 February 2020
14 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
25 Feb 2020 AD01 Registered office address changed from 2 the Cottages Rectory Lane North Witham Grantham NG33 5LG United Kingdom to 4 Hillview Road South Witham Grantham NG33 5QW on 25 February 2020
25 Feb 2020 PSC04 Change of details for Mr David Paul Michael as a person with significant control on 3 January 2020
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2018 PSC04 Change of details for Mr Lee Pettigrew as a person with significant control on 20 December 2018
05 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-05
  • GBP 2
  • ANNOTATION Part Rectified The address details of the director were removed from the IN01 on the 26/02/2019 as the information was factually inaccurate or was derived from something factually inaccurate