- Company Overview for JUBILEE PLUMBING & HEATING LTD (08089741)
- Filing history for JUBILEE PLUMBING & HEATING LTD (08089741)
- People for JUBILEE PLUMBING & HEATING LTD (08089741)
- More for JUBILEE PLUMBING & HEATING LTD (08089741)
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
|
|
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 |