Advanced company searchLink opens in new window

J. F. PLUMBING & HEATING LTD.

Company number 05729146

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)
09 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
04 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
02 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
17 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
26 Apr 2018 SH08 Change of share class name or designation
26 Apr 2018 SH08 Change of share class name or designation
16 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
06 Mar 2018 PSC01 Notification of Fay Vail Fretton as a person with significant control on 17 October 2017
06 Mar 2018 PSC04 Change of details for Mr Jonathan Frederick Fretton as a person with significant control on 17 October 2017
08 Nov 2017 SH10 Particulars of variation of rights attached to shares
08 Nov 2017 SH08 Change of share class name or designation
06 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2017 AD01 Registered office address changed from 12 Millstream Christchurch Road Ringwood Hampshire BH24 3SE to Windover House St Ann Street Salisbury SP1 2DR on 3 October 2017
23 Aug 2017 AA Micro company accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016