Advanced company searchLink opens in new window

GILKERSON PLUMBING AND HEATING LTD

Company number 07453661

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)
01 May 2024 AA Micro company accounts made up to 31 March 2024
04 Oct 2023 PSC04 Change of details for Mr David Gilkerson as a person with significant control on 1 September 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
04 Oct 2023 TM01 Termination of appointment of Nicholas Gilkerson as a director on 20 September 2023
18 Sep 2023 PSC07 Cessation of Nick Gilkerson as a person with significant control on 1 September 2023
20 Jun 2023 AA Micro company accounts made up to 31 March 2023
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
13 Jul 2022 AA Micro company accounts made up to 31 March 2022
07 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
17 Jun 2021 AA Micro company accounts made up to 31 March 2021
07 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
09 Jun 2020 AA Micro company accounts made up to 31 March 2020
06 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2020 MA Memorandum and Articles of Association
06 May 2020 SH08 Change of share class name or designation
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
27 Sep 2019 TM01 Termination of appointment of Linda Christine Gilkerson as a director on 22 September 2019
24 Sep 2019 AD01 Registered office address changed from 7 7 Westdene Crescent Caversham Caversham, Reading Berkshire RG4 7HD England to 7 Westdene Crescent Caversham Reading RG4 7HD on 24 September 2019
24 Sep 2019 AD01 Registered office address changed from 2 Bracken Close Tilehurst Reading Berkshire RG31 5WA to 7 7 Westdene Crescent Caversham Caversham, Reading Berkshire RG4 7HD on 24 September 2019
07 Jun 2019 AA Micro company accounts made up to 31 March 2019
05 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
23 May 2018 AA Micro company accounts made up to 31 March 2018
12 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
26 May 2017 AA Total exemption full accounts made up to 31 March 2017