- Company Overview for F G PLUMBING SERVICES LIMITED (06391856)
- Filing history for F G PLUMBING SERVICES LIMITED (06391856)
- People for F G PLUMBING SERVICES LIMITED (06391856)
- More for F G PLUMBING SERVICES LIMITED (06391856)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
07 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
16 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
10 Nov 2022 | AD01 | Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 10 November 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
06 Apr 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
15 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
31 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
23 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
18 Jul 2018 | PSC04 | Change of details for Mr Michael Richard Steward as a person with significant control on 16 July 2018 | |
18 Jul 2018 | PSC04 | Change of details for Mrs Alexandra Steward as a person with significant control on 16 July 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Pound Court Pound Street Newbury Berkshire RG14 6AA on 16 July 2018 | |
27 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
03 Oct 2017 | TM02 | Termination of appointment of Griffins Secretaries Limited as a secretary on 3 October 2017 | |
02 Oct 2017 | PSC04 | Change of details for Mrs Alexandra Steward as a person with significant control on 2 October 2017 | |
02 Oct 2017 | PSC04 | Change of details for Mr Michael Richard Steward as a person with significant control on 2 October 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Mr Michael Richard Steward on 2 October 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates |