Advanced company searchLink opens in new window

JUBILEE PLUMBING & HEATING LTD

Company number 08089741

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)
23 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
28 May 2024 AA Micro company accounts made up to 31 August 2023
23 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 August 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
20 Jul 2022 TM01 Termination of appointment of Amy Collette Rheams as a director on 19 July 2022
20 Jul 2022 PSC07 Cessation of Amy Collette Rheams as a person with significant control on 19 July 2022
20 Jul 2022 PSC04 Change of details for Mr Gavin John Rheams as a person with significant control on 19 July 2022
06 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
08 Mar 2022 AA Micro company accounts made up to 31 August 2021
26 Aug 2021 PSC04 Change of details for Mr Gavin John Rheams as a person with significant control on 23 August 2021
24 Aug 2021 AD01 Registered office address changed from 92 Buckley Road Lillington Leamington Spa Warwickshire CV32 7QQ to 53 Holt Avenue Bishops Tachbrook Leamington Spa Warwickshire CV33 9RF on 24 August 2021
24 Aug 2021 CH01 Director's details changed for Mr Gavin John Rheams on 23 August 2021
24 Aug 2021 CH01 Director's details changed for Mr Gavin John Rheams on 23 August 2021
24 Aug 2021 PSC04 Change of details for Mr Gavin John Rheams as a person with significant control on 23 August 2021
04 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
15 Apr 2021 AA Micro company accounts made up to 31 August 2020
02 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
14 Apr 2020 AA Micro company accounts made up to 31 August 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
30 Apr 2019 AA Micro company accounts made up to 31 August 2018
11 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-03
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with updates
17 May 2018 PSC04 Change of details for Mrs Amy Collette Rheams as a person with significant control on 1 May 2018
17 May 2018 PSC04 Change of details for Mr Gavin John Rheams as a person with significant control on 1 May 2018