TOWN & COUNTRY HEATING AND PLUMBING LIMITED
Company number 08913956
- Company Overview for TOWN & COUNTRY HEATING AND PLUMBING LIMITED (08913956)
- Filing history for TOWN & COUNTRY HEATING AND PLUMBING LIMITED (08913956)
- People for TOWN & COUNTRY HEATING AND PLUMBING LIMITED (08913956)
- More for TOWN & COUNTRY HEATING AND PLUMBING LIMITED (08913956)
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) |
---|---|---|---|
09 Aug 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
19 Jul 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
24 Aug 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
14 Oct 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
23 Jul 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
11 Feb 2020 | SH08 | Change of share class name or designation | |
22 Nov 2019 | PSC04 | Change of details for Mr Daniel Clifford as a person with significant control on 22 November 2019 | |
22 Nov 2019 | CH01 | Director's details changed for Mr Daniel Clifford on 22 November 2019 | |
10 Oct 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
13 Sep 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
18 Aug 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
18 Jan 2017 | AD01 | Registered office address changed from 65 Melville Road Churchdown Gloucester GL3 2RE to Unit 710 Jupiter Court Meteor Business Park Cheltenham Road East Staverton Gloucestershire GL2 9QL on 18 January 2017 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Nathan Adam Loveridge as a director on 26 May 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
11 Aug 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
22 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-22
|