Advanced company searchLink opens in new window

ASPECT PLUMBING & HEATING (WITNEY) LIMITED

Company number 05735243

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)
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