S JEFFREYS PLUMBING AND HEATING LIMITED
Company number 11911799
- Company Overview for S JEFFREYS PLUMBING AND HEATING LIMITED (11911799)
- Filing history for S JEFFREYS PLUMBING AND HEATING LIMITED (11911799)
- People for S JEFFREYS PLUMBING AND HEATING LIMITED (11911799)
- More for S JEFFREYS PLUMBING AND HEATING LIMITED (11911799)
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) |
---|---|---|---|
21 Apr 2025 | CS01 | Confirmation statement made on 9 April 2025 with no updates | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
24 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
17 Jan 2022 | PSC04 | Change of details for Mr Steven Frank Jeffreys as a person with significant control on 17 January 2022 | |
17 Jan 2022 | CH01 | Director's details changed for Mr Steven Frank Jeffreys on 17 January 2022 | |
17 Jan 2022 | CH01 | Director's details changed for Mr Steven Frank Jeffreys on 17 January 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Jun 2021 | AD01 | Registered office address changed from Fiddlers Green Lodge Pheasant Lane Cheltenham Gloucestershire GL51 0XX England to Orchard House Pheasant Lane Cheltenham GL51 0XX on 26 June 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
23 Mar 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
08 Jul 2019 | PSC04 | Change of details for Mr Jeffreys Frank Steven as a person with significant control on 5 July 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Jeffreys Frank Steven on 1 July 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Mr Jeffreys Frank Stephen on 29 March 2019 | |
11 Jun 2019 | PSC04 | Change of details for Mr Jeffreys Frank Stephen as a person with significant control on 29 March 2019 | |
28 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-28
|