Advanced company searchLink opens in new window

GLOW PLUMBING AND HEATING LIMITED

Company number 10654824

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)
12 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
02 Jan 2024 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 AD01 Registered office address changed from W14/C Bletchley Business Campus 1 -9 Barton Road Bletchley Milton Keynes Buckinghamshire MK2 3HU England to Unit 20 Galley Lane Great Brickhill Milton Keynes MK17 9AA on 27 March 2023
15 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Jun 2022 AP01 Appointment of Mr Mark Read as a director on 1 June 2022
09 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
01 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2022 AD01 Registered office address changed from 152 Fonda Meadows Oxley Park Milton Keynes MK4 4JQ United Kingdom to W14/C Bletchley Business Campus 1 -9 Barton Road Bletchley Milton Keynes Buckinghamshire MK2 3HU on 2 March 2022
21 Jun 2021 AA Micro company accounts made up to 31 March 2021
24 Apr 2021 AA Micro company accounts made up to 31 March 2020
24 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
12 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 PSC01 Notification of Danny Chennell-Clarke as a person with significant control on 6 March 2017
19 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 19 March 2018
16 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
09 May 2017 TM01 Termination of appointment of Craig Wayne Clarke as a director on 6 March 2017
09 May 2017 AP01 Appointment of Mr Danny Chennell-Clarke as a director on 6 March 2017
06 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted