- Company Overview for M J PRYCE PLUMBING & HEATING LTD (07029521)
- Filing history for M J PRYCE PLUMBING & HEATING LTD (07029521)
- People for M J PRYCE PLUMBING & HEATING LTD (07029521)
- More for M J PRYCE PLUMBING & HEATING LTD (07029521)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 24 September 2024 with updates | |
06 Nov 2024 | AD01 | Registered office address changed from Lye Green Bush Bank Hereford HR4 8EN England to The Hennings Pembridge Leominster HR6 9HF on 6 November 2024 | |
07 Oct 2024 | CH01 | Director's details changed for Mrs Bethany Pryce on 1 October 2024 | |
07 Oct 2024 | CH01 | Director's details changed for Mr Matthew James Pryce on 1 October 2024 | |
24 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Aug 2024 | TM01 | Termination of appointment of Benjamin Townsend as a director on 30 August 2024 | |
27 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Jul 2023 | AP01 | Appointment of Mr Benjamin Townsend as a director on 1 July 2023 | |
10 Jul 2023 | AP01 | Appointment of Mrs Bethany Pryce as a director on 1 July 2023 | |
15 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2022 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
08 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from 31 Westcroft, Leominster, Herefordshire HR6 8HF to Lye Green Bush Bank Hereford HR4 8EN on 9 November 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
09 Nov 2018 | CH01 | Director's details changed for Mr Matthew James Pryce on 30 October 2018 |