Advanced company searchLink opens in new window

LOOMES PLUMBING AND HEATING LIMITED

Company number 06030736

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)
13 Jan 2025 CS01 Confirmation statement made on 15 December 2024 with updates
25 Jul 2024 AA Micro company accounts made up to 31 October 2023
07 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with updates
03 Jul 2023 AA Micro company accounts made up to 31 October 2022
29 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
20 Jul 2022 AA Micro company accounts made up to 31 October 2021
31 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
16 Jun 2021 AA Micro company accounts made up to 31 October 2020
27 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with updates
14 Jul 2020 AA Micro company accounts made up to 31 October 2019
02 Jan 2020 CS01 Confirmation statement made on 15 December 2019 with updates
07 May 2019 AA Micro company accounts made up to 31 October 2018
05 Mar 2019 AD01 Registered office address changed from Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ England to Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT on 5 March 2019
02 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with updates
12 Mar 2018 AA Micro company accounts made up to 31 October 2017
16 Feb 2018 AP01 Appointment of Mr Paul Steven Barnard as a director on 16 February 2018
26 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with updates
11 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-11
11 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
01 Aug 2016 AD01 Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ on 1 August 2016
03 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Feb 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,700
23 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,700