Advanced company searchLink opens in new window

PARKWAY PLUMBING & HEATING LIMITED

Company number SC486924

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)
03 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
25 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
08 Nov 2022 AA Unaudited abridged accounts made up to 30 November 2021
28 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
25 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
31 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
27 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
01 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
26 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
30 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
27 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
10 Sep 2018 CH01 Director's details changed for Mr John Faull on 10 September 2018
10 Sep 2018 PSC04 Change of details for Mr John Faull as a person with significant control on 10 September 2018
31 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
28 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
24 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
08 Sep 2016 CH01 Director's details changed for Mr Darren Samuel Kerr on 1 April 2016
08 Sep 2016 CH01 Director's details changed for Mr John Faull on 1 April 2016
15 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Apr 2016 AD01 Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 25 April 2016
30 Mar 2016 AD01 Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016
30 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
26 Aug 2015 AA01 Current accounting period extended from 30 September 2015 to 30 November 2015
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 17 September 2014
  • GBP 1,000