IDEAL PLUMBING AND HEATING LIMITED
Company number 04471222
- Company Overview for IDEAL PLUMBING AND HEATING LIMITED (04471222)
- Filing history for IDEAL PLUMBING AND HEATING LIMITED (04471222)
- People for IDEAL PLUMBING AND HEATING LIMITED (04471222)
- More for IDEAL PLUMBING AND HEATING LIMITED (04471222)
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) |
---|---|---|---|
30 Aug 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
04 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
13 Jun 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
16 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
20 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
25 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
24 Jul 2018 | CH01 | Director's details changed for Dale Andrew Cochrane on 24 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mrs Susan Patricia Holehouse on 24 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mrs Paula Passi on 24 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Peter Holehouse on 24 July 2018 | |
24 Jul 2018 | CH03 | Secretary's details changed for Dale Andrew Cochrane on 24 July 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from 9 Chapel Street Poulton Le Fylde Lancashire FY6 7BQ to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 24 July 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
18 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|