Advanced company searchLink opens in new window

CJ PLUMBING & HEATING LTD

Company number 08090203

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)
26 Aug 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-26
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
  • GBP 2
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