ASPECT PLUMBING & HEATING (WITNEY) LIMITED
Company number 05735243
- Company Overview for ASPECT PLUMBING & HEATING (WITNEY) LIMITED (05735243)
- Filing history for ASPECT PLUMBING & HEATING (WITNEY) LIMITED (05735243)
- People for ASPECT PLUMBING & HEATING (WITNEY) LIMITED (05735243)
- Charges for ASPECT PLUMBING & HEATING (WITNEY) LIMITED (05735243)
- More for ASPECT PLUMBING & HEATING (WITNEY) LIMITED (05735243)
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) |
---|---|---|---|
01 Nov 2024 | TM01 | Termination of appointment of Alexandra Macarthur as a director on 27 September 2024 | |
10 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
03 Mar 2022 | CH01 | Director's details changed | |
01 Mar 2022 | MR01 | Registration of charge 057352430002, created on 25 February 2022 | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Sep 2021 | AP01 | Appointment of Mr Daniel Joseph Simmonds as a director on 1 March 2021 | |
17 Sep 2021 | AP01 | Appointment of Ms Alexa Macarthur as a director on 1 March 2021 | |
19 Jul 2021 | MR01 | Registration of charge 057352430001, created on 2 July 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
05 May 2021 | PSC07 | Cessation of James David Jones as a person with significant control on 22 February 2021 | |
05 May 2021 | PSC02 | Notification of Blueglo Servicing and Maintenance Ltd as a person with significant control on 22 February 2021 | |
05 May 2021 | PSC07 | Cessation of Benjamin Bridges as a person with significant control on 22 February 2021 | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from Unit 5 West End Ind Est Witney OX28 1UB England to Unit 4 Stanley Court Richard Jones Road Witney Oxon OX29 0TB on 3 November 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
19 Dec 2019 | PSC04 | Change of details for Mr Benjamin Bridges as a person with significant control on 18 July 2019 | |
19 Dec 2019 | CH01 | Director's details changed for Mr Benjamin Bridges on 18 July 2019 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
24 Apr 2019 | PSC04 | Change of details for Mr James David Jones as a person with significant control on 31 May 2018 |