- Company Overview for ARTON PLUMBING & HEATING LTD (12237142)
- Filing history for ARTON PLUMBING & HEATING LTD (12237142)
- People for ARTON PLUMBING & HEATING LTD (12237142)
- More for ARTON PLUMBING & HEATING LTD (12237142)
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 | AD01 | Registered office address changed from Unit 26 Bircholt Road Maidstone ME15 9GQ England to 2 James Whitman Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 12 March 2024 | |
13 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
12 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
11 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Nov 2021 | AD01 | Registered office address changed from The Business Terrace Maidstone House King Street Maidstone ME15 6JQ England to Unit 26 Bircholt Road Maidstone ME15 9GQ on 23 November 2021 | |
23 Nov 2021 | TM01 | Termination of appointment of Miriam Arter as a director on 23 November 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
06 Oct 2020 | PSC07 | Cessation of Miriam Arter as a person with significant control on 5 September 2020 | |
05 Sep 2020 | PSC01 | Notification of Charlie Paul Roughton as a person with significant control on 18 August 2020 | |
05 Sep 2020 | PSC01 | Notification of Daniel David Arter as a person with significant control on 18 August 2020 | |
05 Sep 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 March 2021 | |
18 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 18 August 2020
|
|
15 Aug 2020 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to The Business Terrace Maidstone House King Street Maidstone ME15 6JQ on 15 August 2020 | |
15 Aug 2020 | AP01 | Appointment of Mr Charlie Paul Roughton as a director on 15 August 2020 | |
15 Aug 2020 | AP01 | Appointment of Mr Daniel David Arter as a director on 15 August 2020 | |
01 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-01
|