Advanced company searchLink opens in new window

R E WEST HEATING & PLUMBING LIMITED

Company number 11839936

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)
26 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
29 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
24 Apr 2023 CS01 Confirmation statement made on 20 February 2023 with updates
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
23 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
23 Mar 2022 PSC04 Change of details for Mr Martyn Robert West as a person with significant control on 18 February 2022
23 Mar 2022 PSC04 Change of details for Mr Robert Ernest West as a person with significant control on 18 February 2022
23 Mar 2022 CH03 Secretary's details changed for Mrs Kelly Marie West on 18 February 2022
23 Mar 2022 AD01 Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN England to 2 the Paddocks Welwyn Garden City Hertfordshire AL7 2BP on 23 March 2022
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
22 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with updates
19 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
11 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
31 Jul 2019 PSC01 Notification of Martyn Robert West as a person with significant control on 31 July 2019
31 Jul 2019 PSC04 Change of details for Mr Robert Ernest West as a person with significant control on 31 July 2019
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 200
31 Jul 2019 AP01 Appointment of Mr Martyn Robert West as a director on 31 July 2019
31 Jul 2019 TM01 Termination of appointment of Robert Ernest West as a director on 31 July 2019
13 Mar 2019 AD01 Registered office address changed from 22 Brooksfield Welwyn Garden City Hertfordshire AL7 2BJ England to Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN on 13 March 2019
21 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted