- Company Overview for WILTSHIRE TILING & PLUMBING LTD (13544691)
- Filing history for WILTSHIRE TILING & PLUMBING LTD (13544691)
- People for WILTSHIRE TILING & PLUMBING LTD (13544691)
- More for WILTSHIRE TILING & PLUMBING LTD (13544691)
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) |
---|---|---|---|
10 Aug 2025 | CS01 | Confirmation statement made on 2 August 2025 with no updates | |
22 May 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
09 Nov 2024 | AD01 | Registered office address changed from 9 Gold View Swindon SN5 8ZG England to 58 Marden Avenue Swindon SN1 7BB on 9 November 2024 | |
02 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
27 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
16 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
02 Aug 2022 | PSC01 | Notification of Robert Malcolm-Stewart as a person with significant control on 1 April 2022 | |
30 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Apr 2022 | CERTNM |
Company name changed perry harris plumbing LTD\certificate issued on 25/04/22
|
|
22 Apr 2022 | AP01 | Appointment of Mr Robert Ivan Malcolm-Stewart as a director on 9 April 2022 | |
22 Apr 2022 | PSC07 | Cessation of Rachel Elizabeth Harris as a person with significant control on 31 March 2022 | |
22 Apr 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 | |
03 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-03
|