- Company Overview for J. F. PLUMBING & HEATING LTD. (05729146)
- Filing history for J. F. PLUMBING & HEATING LTD. (05729146)
- People for J. F. PLUMBING & HEATING LTD. (05729146)
- More for J. F. PLUMBING & HEATING LTD. (05729146)
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
|
|
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 |