CALDER VALLEY PLUMBING & HEATING LIMITED
Company number 07517337
- Company Overview for CALDER VALLEY PLUMBING & HEATING LIMITED (07517337)
- Filing history for CALDER VALLEY PLUMBING & HEATING LIMITED (07517337)
- People for CALDER VALLEY PLUMBING & HEATING LIMITED (07517337)
- More for CALDER VALLEY PLUMBING & HEATING LIMITED (07517337)
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 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
15 Jul 2024 | AD01 | Registered office address changed from Unit 2 Brier Hey Business Park Burnley Road Hebden Bridge HX7 5PF England to Unit 212 Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 15 July 2024 | |
10 May 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
04 Dec 2023 | PSC07 | Cessation of David Andrew Wright as a person with significant control on 1 December 2023 | |
04 Dec 2023 | PSC01 | Notification of Lynn Wood as a person with significant control on 1 December 2023 | |
04 Dec 2023 | PSC04 | Change of details for Mr Gary David Wood as a person with significant control on 1 December 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of David Andrew Wright as a director on 1 December 2023 | |
04 Dec 2023 | AP01 | Appointment of Mrs Lynn Wood as a director on 1 December 2023 | |
25 Oct 2023 | MA | Memorandum and Articles of Association | |
25 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2023 | SH08 | Change of share class name or designation | |
04 May 2023 | AA | Micro company accounts made up to 28 February 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
15 Jun 2022 | CH01 | Director's details changed for Mr David Andrew Wright on 15 June 2022 | |
15 Jun 2022 | PSC04 | Change of details for Mr David Andrew Wright as a person with significant control on 15 June 2022 | |
22 Apr 2022 | AA | Micro company accounts made up to 28 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
08 Apr 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 Mar 2021 | PSC04 | Change of details for Mr David Andrew Wright as a person with significant control on 23 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mr David Andrew Wright on 23 March 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
14 Aug 2020 | AD01 | Registered office address changed from 36 Erringden Road Hebden Bridge West Yorkshire HX7 5AR to Unit 2 Brier Hey Business Park Burnley Road Hebden Bridge HX7 5PF on 14 August 2020 | |
17 Jul 2020 | AA | Micro company accounts made up to 28 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates |