Advanced company searchLink opens in new window

CHESHIRE PLUMBING SUPPLIES LIMITED

Company number 05848604

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)
05 Jul 2016 CH01 Director's details changed for Mark Evans on 3 March 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
01 May 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Sep 2014 MR01 Registration of charge 058486040003, created on 18 September 2014
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
21 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
03 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
03 Jul 2012 CH01 Director's details changed for Tracey Kimberley Fell on 16 April 2012
03 Jul 2012 CH03 Secretary's details changed for Tracey Kimberley Fell on 16 April 2012
18 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
02 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
27 May 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
01 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Tracey Kimberley Fell on 15 June 2010
01 Jul 2010 CH01 Director's details changed for Mark Evans on 15 June 2010
16 Apr 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
01 Jul 2009 363a Return made up to 16/06/09; full list of members
19 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
05 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
14 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007