Advanced company searchLink opens in new window

MIKE LODGE PLUMBING & HEATING MERCHANTS LIMITED

Company number 07746815

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)
25 Aug 2017 PSC01 Notification of Michael John Lodge as a person with significant control on 30 June 2016
13 Apr 2017 AA Unaudited abridged accounts made up to 31 December 2016
23 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
20 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
05 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 AD01 Registered office address changed from Haines Watts, Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA on 23 January 2014
11 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
28 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Oct 2011 AA01 Current accounting period shortened from 31 August 2012 to 31 December 2011
27 Oct 2011 AD01 Registered office address changed from 1 Queens Court Barns, Queens Street Much Wenlock Shropshire TF13 6FB England on 27 October 2011
21 Sep 2011 CERTNM Company name changed mike lodge plumbing & heating LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
21 Sep 2011 CONNOT Change of name notice
19 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)