Advanced company searchLink opens in new window

ALLEN & CLARKE PLUMBING & HEATING LTD

Company number 11995288

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)
12 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
19 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
06 Sep 2022 PSC04 Change of details for Miss Laura Rachel Evans as a person with significant control on 6 September 2022
06 Sep 2022 PSC04 Change of details for Mr Daniel James Timothy Clarke as a person with significant control on 6 September 2022
06 Sep 2022 PSC04 Change of details for Mrs Amy Patricia Allen as a person with significant control on 6 September 2022
06 Sep 2022 PSC04 Change of details for Mr Clive Thomas Allen as a person with significant control on 6 September 2022
28 Jun 2022 PSC01 Notification of Amy Patricia Allen as a person with significant control on 14 May 2019
28 Jun 2022 PSC01 Notification of Laura Rachel Evans as a person with significant control on 15 May 2019
28 Jun 2022 CH01 Director's details changed for Miss Laura Evans on 1 June 2022
28 Jun 2022 CH01 Director's details changed for Mr Daniel James Timothy Clarke on 1 June 2022
28 Jun 2022 PSC04 Change of details for Mr Daniel Clarke as a person with significant control on 1 June 2022
18 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
21 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
28 Jan 2021 PSC04 Change of details for Mr Daniel Clarke as a person with significant control on 21 January 2021
28 Jan 2021 CH01 Director's details changed for Miss Laura Evans on 21 January 2021
28 Jan 2021 PSC04 Change of details for Mr Clive Allen as a person with significant control on 21 January 2021
28 Jan 2021 CH01 Director's details changed for Mr Daniel Clarke on 21 January 2021
28 Jan 2021 CH01 Director's details changed for Mr Clive Allen on 21 January 2021
28 Jan 2021 CH01 Director's details changed for Mrs Amy Patricia Allen on 21 January 2021
21 Jan 2021 AD01 Registered office address changed from Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom to Warden House 37 Manor Road Colchester Essex CO3 3LX on 21 January 2021
24 Sep 2020 AA Total exemption full accounts made up to 31 August 2020
25 Jun 2020 AA01 Current accounting period extended from 31 May 2020 to 31 August 2020
15 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates