Advanced company searchLink opens in new window

CUMBRIA MECHANICAL AND PLUMBING LIMITED

Company number 01739722

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
20 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
29 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
28 Oct 2021 PSC02 Notification of Jj Group (Contracting) Limited as a person with significant control on 6 April 2016
08 Oct 2021 PSC07 Cessation of Graham Mossop as a person with significant control on 28 July 2016
24 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 18 July 2021
22 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 24/09/2021
22 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
14 Jan 2021 AP03 Appointment of Mrs Alison Elizabeth Mossop as a secretary on 31 August 2020
14 Jan 2021 TM02 Termination of appointment of Carol Halliwell as a secretary on 31 August 2020
21 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
08 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
27 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
26 Apr 2017 AA Full accounts made up to 31 July 2016
08 Mar 2017 AD01 Registered office address changed from Unit G(A) Clifford Court, Cooper Way Parkhouse Carlisle CA3 0JG to 70 Kingstown Broadway Kingstown Industrial Estate Carlisle CA3 0HA on 8 March 2017
08 Jan 2017 AP03 Appointment of Carol Halliwell as a secretary on 13 December 2016
08 Jan 2017 TM02 Termination of appointment of Alison Mossop as a secretary on 13 December 2016
18 Oct 2016 MR04 Satisfaction of charge 1 in full
09 Aug 2016 MR01 Registration of charge 017397220002, created on 5 August 2016