- Company Overview for CJ PLUMBING & HEATING LTD (08090203)
- Filing history for CJ PLUMBING & HEATING LTD (08090203)
- People for CJ PLUMBING & HEATING LTD (08090203)
- More for CJ PLUMBING & HEATING LTD (08090203)
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) |
---|---|---|---|
26 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2020 | SH08 | Change of share class name or designation | |
22 Aug 2020 | SH10 | Particulars of variation of rights attached to shares | |
19 Aug 2020 | CH01 | Director's details changed for Mr Christoper James Powell on 13 August 2020 | |
18 Aug 2020 | AP01 | Appointment of Mr Christoper James Powell as a director on 13 August 2020 | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
27 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
13 Dec 2018 | CH01 | Director's details changed | |
12 Dec 2018 | CH01 | Director's details changed for Mr Ashley Paul Hammond on 13 November 2018 | |
12 Dec 2018 | PSC04 | Change of details for Mr Ashley Paul Hammond as a person with significant control on 13 November 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from 1 the Street Elmsett Ipswich Suffolk IP7 6PA United Kingdom to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 12 December 2018 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Ashley Paul Hammond as a person with significant control on 1 May 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Abbas Naqvi as a director on 21 April 2017 | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-09-06
|
|
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |