CENTRAL PLUMBING & HEATING LIMITED
Company number 09925219
- Company Overview for CENTRAL PLUMBING & HEATING LIMITED (09925219)
- Filing history for CENTRAL PLUMBING & HEATING LIMITED (09925219)
- People for CENTRAL PLUMBING & HEATING LIMITED (09925219)
- More for CENTRAL PLUMBING & HEATING LIMITED (09925219)
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) |
---|---|---|---|
09 Feb 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
28 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
11 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
01 Apr 2019 | AAMD | Amended accounts made up to 31 December 2018 | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Jan 2019 | PSC01 | Notification of Liam James Conneely as a person with significant control on 7 January 2019 | |
15 Jan 2019 | AP01 | Appointment of Mr Liam James Conneely as a director on 7 January 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
08 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
30 May 2018 | PSC07 | Cessation of Liam Connelly as a person with significant control on 21 May 2018 | |
29 May 2018 | TM01 | Termination of appointment of Liam James Conneely as a director on 21 May 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
06 Nov 2017 | AD01 | Registered office address changed from 67 Newland Lincoln Lincolnshire LN1 1XZ England to Unit 16 Witham Point Wavell Drive Lincoln Lincolnshire LN3 4PL on 6 November 2017 | |
14 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
11 May 2016 | CH01 | Director's details changed for Mr Liam James Conneely on 11 May 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Mr Liam James Conneely on 16 February 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from 67 Newlands Lincoln Lincolnshire LN1 1XZ England to 67 Newland Lincoln Lincolnshire LN1 1XZ on 16 February 2016 |