Advanced company searchLink opens in new window

BEARDSLEY HEATH PLUMBING & HEATING LIMITED

Company number 10408984

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)
19 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
10 Mar 2023 PSC04 Change of details for Mr Kyle Wayne Beardsley as a person with significant control on 10 March 2023
10 Mar 2023 PSC04 Change of details for Mr Kyle Wayne Beardsley as a person with significant control on 10 March 2023
10 Mar 2023 CH01 Director's details changed for Mr Kyle Wayne Beardsley on 10 March 2023
30 Nov 2022 AA Unaudited abridged accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
17 Nov 2021 AA Unaudited abridged accounts made up to 31 October 2021
14 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
06 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
29 Sep 2021 TM01 Termination of appointment of Rickie Thomas Heath as a director on 26 September 2021
27 Sep 2021 PSC04 Change of details for Mr Kyle Wayne Beardsley as a person with significant control on 26 September 2021
27 Sep 2021 PSC07 Cessation of Rickie Thomas Heath as a person with significant control on 27 September 2021
26 Sep 2021 AD01 Registered office address changed from The Shed, 26 Loman Road Mytchett Camberley GU16 6BS England to Arher House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 26 September 2021
01 Aug 2021 AA Micro company accounts made up to 31 October 2020
03 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2021 AA Micro company accounts made up to 31 October 2019
02 Feb 2021 CS01 Confirmation statement made on 3 October 2020 with no updates
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 31 October 2018
24 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
14 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
21 Nov 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
10 Jun 2017 CH01 Director's details changed for Mr Kyle Wayne Beardsley on 6 June 2017
10 Jun 2017 AD01 Registered office address changed from 24 the Potteries Farnborough GU14 9JR England to The Shed, 26 Loman Road Mytchett Camberley GU16 6BS on 10 June 2017