Advanced company searchLink opens in new window

BLUECORE PLUMBING & HEATING LTD

Company number 11842106

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)
04 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
05 Oct 2022 AD01 Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Newbury RG14 1DY England to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 5 October 2022
31 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
22 Dec 2021 CERTNM Company name changed blue core plumbing & heating LTD LTD.\certificate issued on 22/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-20
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
23 Nov 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
26 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-26
02 May 2019 PSC07 Cessation of Tracy Louise Reynolds as a person with significant control on 2 May 2019
02 May 2019 MR01 Registration of charge 118421060001, created on 1 May 2019
30 Apr 2019 PSC01 Notification of Tracy Louise Reynolds as a person with significant control on 30 April 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
01 Mar 2019 TM01 Termination of appointment of Wayne John Livesey as a director on 27 February 2019
28 Feb 2019 AD01 Registered office address changed from 28 Kiln Road Newbury Berkshire RG14 2HA England to The Rectory 1 Toomers Wharf Canal Walk Newbury RG14 1DY on 28 February 2019
27 Feb 2019 AD01 Registered office address changed from Unit 6 Fronds Park, Frouds Lane Aldermaston Reading RG7 4LH United Kingdom to 28 Kiln Road Newbury Berkshire RG14 2HA on 27 February 2019
27 Feb 2019 PSC07 Cessation of Wayne John Livesey as a person with significant control on 27 February 2019
22 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted