Advanced company searchLink opens in new window

BUCKINGHAMSHIRE PLUMBING LTD

Company number 10728920

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)
23 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
23 Apr 2024 CH01 Director's details changed for Mr. James Andrew Bennett on 23 April 2024
23 Apr 2024 PSC04 Change of details for Mr. James Andrew Bennett as a person with significant control on 23 April 2024
24 Oct 2023 AA Accounts for a dormant company made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
02 May 2023 PSC04 Change of details for Mr. James Andrew Bennett as a person with significant control on 15 April 2023
02 May 2023 CH01 Director's details changed for Mr. James Andrew Bennett on 15 April 2023
13 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
01 Jul 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
09 Jun 2022 AD01 Registered office address changed from Suffolk House 54-55 the Green Wooburn Green High Wycombe HP10 0EU England to 12 Wycombe Lane Wooburn Green High Wycombe HP10 0HE on 9 June 2022
24 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
26 Oct 2021 PSC04 Change of details for Mr Oliver Yervand Galustian as a person with significant control on 20 October 2021
26 Oct 2021 PSC04 Change of details for Mr Oliver Yervand Galustian as a person with significant control on 20 October 2021
24 Oct 2021 CH01 Director's details changed for Mr Oliver Yervand Galustian on 20 October 2021
24 Oct 2021 PSC04 Change of details for Mr Oliver Yervand Galustian as a person with significant control on 20 October 2021
24 Oct 2021 AD01 Registered office address changed from 22 Northcroft Northcroft Wooburn Green High Wycombe HP10 0BP England to Suffolk House 54-55 the Green Wooburn Green High Wycombe HP10 0EU on 24 October 2021
20 Oct 2021 AD01 Registered office address changed from 22 Northcroft Northcroft Wooburn Green High Wycombe HP10 0BP England to 22 Northcroft Northcroft Wooburn Green High Wycombe HP10 0BP on 20 October 2021
20 Oct 2021 AD01 Registered office address changed from Suffolk House 54-55 the Green Wooburn Green High Wycombe HP10 0EU England to 22 Northcroft Northcroft Wooburn Green High Wycombe HP10 0BP on 20 October 2021
14 Jun 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
17 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
22 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
22 Apr 2020 AD01 Registered office address changed from 1 Ashley House Rushburn Wooburn Green Buckinghamshire HP10 0BW England to Suffolk House 54-55 the Green Wooburn Green High Wycombe HP10 0EU on 22 April 2020
07 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
30 Apr 2019 CH01 Director's details changed for Mr Oliver Yervand Galustian on 25 April 2019