Advanced company searchLink opens in new window

THORPES PLUMBING & HEATING LIMITED

Company number 09231650

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
11 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
28 Feb 2023 TM01 Termination of appointment of Stephen Bruce Thorpe as a director on 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
28 Feb 2023 PSC07 Cessation of Steve Thorpe as a person with significant control on 28 February 2023
27 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
14 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
24 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
24 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
21 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
30 May 2017 AA Micro company accounts made up to 31 December 2016
26 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Oct 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
25 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
10 Sep 2015 AD01 Registered office address changed from 72 Greatheed Road Leamington Spa Warwickshire CV32 6ET United Kingdom to Warwick Business Centre Hawkes Drive Heathcote Industrial Estate Warwick Warwickshire CV34 6LX on 10 September 2015
23 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted