- Company Overview for AVW PLUMBING AND HEATING LTD (07762789)
- Filing history for AVW PLUMBING AND HEATING LTD (07762789)
- People for AVW PLUMBING AND HEATING LTD (07762789)
- More for AVW PLUMBING AND HEATING LTD (07762789)
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) |
---|---|---|---|
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Sep 2023 | PSC04 | Change of details for Mr Andrew Williams as a person with significant control on 17 May 2022 | |
15 Sep 2023 | CH01 | Director's details changed for Mr Andrew Williams on 17 May 2022 | |
15 Sep 2023 | CH01 | Director's details changed for Mr David Harry Timmins on 17 May 2022 | |
15 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
15 Sep 2023 | CH01 | Director's details changed for Mr David Harry Timmins on 4 November 2016 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
16 May 2022 | AD01 | Registered office address changed from C/O Sempar Accountancy and Tax Limited Lymedale Business Park Hooters Hall Road Newcastle ST5 9QF England to C/O Sempar, Ground Floor, Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on 16 May 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
11 Feb 2020 | AD01 | Registered office address changed from C/O Davies Sigley Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF to C/O Sempar Accountancy and Tax Limited Lymedale Business Park Hooters Hall Road Newcastle ST5 9QF on 11 February 2020 | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
19 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
17 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
07 Sep 2017 | PSC01 | Notification of David Harry Timmins as a person with significant control on 6 April 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
16 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |