Advanced company searchLink opens in new window

MARK PAVITT PLUMBING & HEATING LIMITED

Company number 06315065

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
15 Aug 2023 CH01 Director's details changed for Mr Mark Pavitt on 30 June 2023
14 Aug 2023 PSC04 Change of details for Mr Mark Pavitt as a person with significant control on 30 June 2023
14 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
27 Jul 2022 CH01 Director's details changed for Mr Mark Pavitt on 23 June 2022
27 Jul 2022 PSC04 Change of details for Mr Mark Pavitt as a person with significant control on 23 June 2022
27 Jul 2022 AD01 Registered office address changed from 41 Doddington Close Lower Earley Reading Berkshire RG6 4BJ England to Tregunnon House Michaelstow Bodmin Cornwall PL30 3PD on 27 July 2022
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
25 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with updates
25 Aug 2021 CH01 Director's details changed for Mr Mark Pavitt on 1 May 2021
25 Aug 2021 PSC04 Change of details for Mr Mark Pavitt as a person with significant control on 1 May 2021
25 Aug 2021 CH01 Director's details changed for Mr Mark Pavitt on 1 May 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
26 Jan 2021 AD01 Registered office address changed from 1 Florence House Florence Road Kingston upon Thames KT2 6JN England to 41 Doddington Close Lower Earley Reading Berkshire RG6 4BJ on 26 January 2021
10 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
26 Feb 2019 AD01 Registered office address changed from 5 Foxwood Close Feltham Middx TW13 7DN England to 1 Florence House Florence Road Kingston upon Thames KT2 6JN on 26 February 2019
05 Aug 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 July 2017
29 May 2018 AD01 Registered office address changed from 5 Rugby Rise High Wycombe Buckinghamshire HP11 1AJ to 5 Foxwood Close Feltham Middx TW13 7DN on 29 May 2018
29 Sep 2017 CS01 Confirmation statement made on 17 July 2017 with no updates