Advanced company searchLink opens in new window

JOHN WOODS PLUMBING & HEATING (HALIFAX) LIMITED

Company number 04811973

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)
24 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
03 Nov 2023 TM01 Termination of appointment of Luke Simon Clarkson as a director on 2 November 2023
03 Nov 2023 PSC07 Cessation of Luke Simon Clarkson as a person with significant control on 2 November 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
06 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
04 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with updates
04 Jul 2022 AD02 Register inspection address has been changed from 5 Greenfields Sowerby Halifax West Yorkshire HX6 1LP United Kingdom to 52 st Johns Lane Halifax West Yorkshire HX1 2BW
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
03 Mar 2022 SH06 Cancellation of shares. Statement of capital on 23 February 2022
  • GBP 260.00
03 Mar 2022 SH03 Purchase of own shares.
24 Feb 2022 TM01 Termination of appointment of John Richard Woods as a director on 23 February 2022
24 Feb 2022 PSC07 Cessation of John Woods as a person with significant control on 23 February 2022
23 Feb 2022 AD01 Registered office address changed from 5 Greenfields Sowerby Halifax West Yorkshire HX6 1LP to 7 Regal Close Sowerby Bridge HX6 4RP on 23 February 2022
06 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
04 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
26 Jun 2019 AP01 Appointment of Mr Luke Simon Clarkson as a director on 26 June 2019
15 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 5 May 2018
  • GBP 300
04 Jul 2018 PSC01 Notification of Luke Simon Clarkson as a person with significant control on 5 May 2018
04 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 31 July 2017