- Company Overview for C L PLUMBING HEATING LIMITED (11970807)
- Filing history for C L PLUMBING HEATING LIMITED (11970807)
- People for C L PLUMBING HEATING LIMITED (11970807)
- Registers for C L PLUMBING HEATING LIMITED (11970807)
- More for C L PLUMBING HEATING LIMITED (11970807)
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) |
---|---|---|---|
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
18 Dec 2023 | AD01 | Registered office address changed from 59 Union Street Dunstable LU6 1EX England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 18 December 2023 | |
18 Dec 2023 | PSC01 | Notification of La Toya Hyde-Kennedy as a person with significant control on 3 October 2019 | |
18 Dec 2023 | PSC04 | Change of details for Carl Linton as a person with significant control on 3 October 2019 | |
03 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
22 Sep 2022 | AA | Micro company accounts made up to 30 April 2022 | |
19 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
05 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
19 Aug 2020 | AA | Micro company accounts made up to 30 April 2020 | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
03 Oct 2019 | AD01 | Registered office address changed from 50 High Street High Street Bedford MK42 7AL United Kingdom to 59 Union Street Dunstable LU6 1EX on 3 October 2019 | |
30 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-30
|