ALLEN & CLARKE PLUMBING & HEATING LTD
Company number 11995288
- Company Overview for ALLEN & CLARKE PLUMBING & HEATING LTD (11995288)
- Filing history for ALLEN & CLARKE PLUMBING & HEATING LTD (11995288)
- People for ALLEN & CLARKE PLUMBING & HEATING LTD (11995288)
- More for ALLEN & CLARKE PLUMBING & HEATING LTD (11995288)
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 |