Advanced company searchLink opens in new window

S.W.W COMMERCIAL PLUMBING & HEATING LTD

Company number 13302974

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
25 May 2023 AD01 Registered office address changed from Courtenay House Pynes Hill Exeter EX2 5AZ England to Courtenay House Pynes Hill Exeter EX2 5AZ on 25 May 2023
25 May 2023 AD01 Registered office address changed from Unit 4 Silverdown Office Park Fair Oak Close Clyst Honiton Exeter EX5 2UX England to Courtenay House Pynes Hill Exeter EX2 5AZ on 25 May 2023
06 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
18 Jan 2023 CERTNM Company name changed S.W.w commercial plumbing & heating LTD LTD\certificate issued on 18/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-16
17 Jan 2023 CERTNM Company name changed swr plumbing and heating LTD\certificate issued on 17/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-16
16 Jan 2023 AD01 Registered office address changed from Suite B First Floor Tourism House Pynes Hill Exeter Devon EX2 5WS England to Unit 4 Silverdown Office Park Fair Oak Close Clyst Honiton Exeter EX5 2UX on 16 January 2023
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Nov 2022 PSC07 Cessation of Samuel James Roberts as a person with significant control on 15 November 2022
15 Nov 2022 PSC01 Notification of Samuel Washbourn as a person with significant control on 15 November 2022
15 Nov 2022 TM01 Termination of appointment of Samuel Roberts as a director on 15 November 2022
16 Aug 2022 AD01 Registered office address changed from 12 Orchard Court Heron Road Exeter EX2 7LL England to Suite B First Floor Tourism House Pynes Hill Exeter Devon EX2 5WS on 16 August 2022
12 Jul 2022 EW04RSS Persons' with significant control register information at 12 July 2022 on withdrawal from the public register
12 Jul 2022 EW04 Withdrawal of the persons' with significant control register information from the public register
12 Jul 2022 EW01RSS Directors' register information at 12 July 2022 on withdrawal from the public register
12 Jul 2022 EW01 Withdrawal of the directors' register information from the public register
29 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with updates
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 102
05 Apr 2022 AD01 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 12 Orchard Court Heron Road Exeter EX2 7LL on 5 April 2022
30 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-30
  • GBP 51
  • MODEL ARTICLES ‐ Model articles adopted