PHILIP CHEESEMAN AND SONS PLUMBING AND HEATING LTD
Company number 10091396
- Company Overview for PHILIP CHEESEMAN AND SONS PLUMBING AND HEATING LTD (10091396)
- Filing history for PHILIP CHEESEMAN AND SONS PLUMBING AND HEATING LTD (10091396)
- People for PHILIP CHEESEMAN AND SONS PLUMBING AND HEATING LTD (10091396)
- More for PHILIP CHEESEMAN AND SONS PLUMBING AND HEATING LTD (10091396)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jul 2017 | PSC04 | Change of details for Mr Luke Aaron Cheeseman as a person with significant control on 6 July 2017 | |
06 Jul 2017 | PSC04 | Change of details for Mr Philip Cheeseman as a person with significant control on 6 July 2017 | |
06 Jul 2017 | CH03 | Secretary's details changed for Mrs Ingrid Ann Cheeseman on 6 July 2017 | |
06 Jul 2017 | PSC04 | Change of details for Mr Jamie Lee Cheeseman as a person with significant control on 6 July 2017 | |
06 Jul 2017 | CH01 | Director's details changed for Mr Jamie Lee Cheeseman on 9 May 2017 | |
06 Jul 2017 | CH01 | Director's details changed for Mr Philip Cheeseman on 9 May 2017 | |
06 Jul 2017 | CH01 | Director's details changed for Mr Luke Aaron Cheeseman on 9 May 2017 | |
10 May 2017 | AD01 | Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF England to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 10 May 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
30 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-30
|