Advanced company searchLink opens in new window

GNH PLUMBING AND HEATING LIMITED

Company number 09543071

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)
16 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
04 Jan 2024 AA Micro company accounts made up to 30 April 2023
25 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
08 Dec 2022 AA Micro company accounts made up to 30 April 2022
10 Nov 2022 CH01 Director's details changed for Gary Nathan Hyams on 10 November 2022
20 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
19 Sep 2021 AA Micro company accounts made up to 30 April 2021
18 May 2021 CS01 Confirmation statement made on 15 April 2021 with updates
29 Oct 2020 AA Micro company accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
27 Mar 2020 CH01 Director's details changed for Gary Nathan Hyams on 27 March 2020
27 Mar 2020 PSC04 Change of details for Mr Gary Nathan Hyams as a person with significant control on 27 March 2020
22 Sep 2019 AA Micro company accounts made up to 30 April 2019
03 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 CS01 Confirmation statement made on 15 April 2019 with updates
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
02 May 2018 CS01 Confirmation statement made on 15 April 2018 with updates
25 Apr 2018 CH01 Director's details changed for Gary Nathan Hyams on 1 April 2018
25 Apr 2018 PSC04 Change of details for Mr Gary Nathan Hyams as a person with significant control on 1 April 2018
19 Apr 2018 PSC04 Change of details for Mr Ross Oliver Francis as a person with significant control on 1 April 2018
19 Apr 2018 CH01 Director's details changed for Mr Ross Oliver Francis on 1 April 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
08 Jun 2017 CS01 Confirmation statement made on 15 April 2017 with updates
08 Jun 2017 AD01 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 1386 London Raod Leigh on Sea Essex SS9 2UJ on 8 June 2017