Advanced company searchLink opens in new window

ASTONS PLUMBING & HEATING LIMITED

Company number 06982728

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)
11 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
11 Aug 2017 PSC04 Change of details for Mr Tony Ronald Ware as a person with significant control on 1 January 2017
15 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
26 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
21 Aug 2015 AD01 Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Bucks SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 21 August 2015
21 Aug 2015 CH01 Director's details changed for Mr Tony Ronald Ware on 1 July 2015
21 Aug 2015 CH03 Secretary's details changed for Lynda Anne Ware on 1 June 2015
22 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
22 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Oct 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
23 May 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Oct 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
29 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Apr 2012 AA01 Previous accounting period extended from 31 August 2011 to 31 December 2011
05 Apr 2012 CERTNM Company name changed aston cord contracts LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
  • NM01 ‐ Change of name by resolution
09 Sep 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
16 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
10 Sep 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
30 Sep 2009 288a Director appointed tony ronald ware
30 Sep 2009 288a Secretary appointed lynda anne ware
28 Sep 2009 88(2) Ad 08/08/09\gbp si 10@1=10\gbp ic 1/11\
06 Aug 2009 288b Appointment terminated director yomtov jacobs
06 Aug 2009 NEWINC Incorporation