Advanced company searchLink opens in new window

A & M PLUMBING & HEATING CONTRACTORS LIMITED

Company number 06838268

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)
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Jul 2023 PSC04 Change of details for Mr Mark Anthony Sandles as a person with significant control on 26 July 2023
26 Jul 2023 CH01 Director's details changed for Mark Anthony Sandles on 26 July 2023
26 Jul 2023 AD01 Registered office address changed from 14 Mcdermott Road Borough Green Sevenoaks Kent TN15 8SA England to 418G Wateringbury Road West Malling ME19 6GA on 26 July 2023
09 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
30 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
16 Mar 2016 AD01 Registered office address changed from 10 Ash Row Bromley Kent BR2 8DY to 14 Mcdermott Road Borough Green Sevenoaks Kent TN15 8SA on 16 March 2016
22 Dec 2015 TM01 Termination of appointment of Andrew Paul Sandles as a director on 9 June 2015
22 Dec 2015 TM02 Termination of appointment of Andrew Paul Sandles as a secretary on 9 June 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100