- Company Overview for GNH PLUMBING AND HEATING LIMITED (09543071)
- Filing history for GNH PLUMBING AND HEATING LIMITED (09543071)
- People for GNH PLUMBING AND HEATING LIMITED (09543071)
- More for GNH PLUMBING AND HEATING LIMITED (09543071)
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 |