FORD PLUMBING & HEATING SERVICES LTD
Company number 11852574
- Company Overview for FORD PLUMBING & HEATING SERVICES LTD (11852574)
- Filing history for FORD PLUMBING & HEATING SERVICES LTD (11852574)
- People for FORD PLUMBING & HEATING SERVICES LTD (11852574)
- More for FORD PLUMBING & HEATING SERVICES LTD (11852574)
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 May 2023 | CH01 | Director's details changed for Mrs Sasha Angela Ford on 12 May 2023 | |
12 May 2023 | CH01 | Director's details changed for Mr Lee John Ford on 12 May 2023 | |
12 May 2023 | PSC04 | Change of details for Mr Lee John Ford as a person with significant control on 12 May 2023 | |
12 May 2023 | AD01 | Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to 8 Wealden Drive Westhampnett Chichester West Sussex PO18 9AA on 12 May 2023 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Mar 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
02 Mar 2020 | PSC04 | Change of details for Mr Lee John Ford as a person with significant control on 27 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
06 Jan 2020 | PSC04 | Change of details for Mr Lee John Ford as a person with significant control on 28 February 2019 | |
06 Jan 2020 | PSC04 | Change of details for Mr Lee John Ford as a person with significant control on 28 February 2019 | |
22 Aug 2019 | PSC04 | Change of details for Mr Lee John Ford as a person with significant control on 21 August 2019 | |
22 Aug 2019 | CH01 | Director's details changed for Mrs Sasha Angela Ford on 22 August 2019 | |
22 Aug 2019 | CH01 | Director's details changed for Mr Lee John Ford on 22 August 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from Ajd Accountants Ltd 4-6 East Street Havant PO9 1AQ England to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 22 August 2019 | |
22 Aug 2019 | CH01 | Director's details changed for Mrs Sasha Angela Ford on 21 August 2019 | |
22 Aug 2019 | CH01 | Director's details changed for Mr Lee John Ford on 21 August 2019 | |
30 May 2019 | AD01 | Registered office address changed from 4-6 East Street 4-6 East Street Havant PO9 1AQ England to Ajd Accountants Ltd 4-6 East Street Havant PO9 1AQ on 30 May 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Sasha Ford as a director on 7 March 2019 | |
07 Mar 2019 | AP01 | Appointment of Mrs Sasha Angela Ford as a director on 7 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Mrs Sasha Ford as a director on 4 March 2019 | |
28 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-28
|