Advanced company searchLink opens in new window

GREEN ELECTRICAL & PLUMBING SUPPLIES LIMITED

Company number 09454209

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)
12 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with updates
12 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2022 MR04 Satisfaction of charge 094542090001 in full
23 Nov 2022 MR04 Satisfaction of charge 094542090004 in full
23 Nov 2022 MR04 Satisfaction of charge 094542090002 in full
23 Nov 2022 MR04 Satisfaction of charge 094542090003 in full
31 May 2022 RP04CS01 Second filing of Confirmation Statement dated 20 February 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with updates
30 May 2022 AD01 Registered office address changed from 3 Pontefract Road Barnsley S71 1AJ England to 3 Langdale Road Barnsley South Yorkshire S71 1AF on 30 May 2022
22 Apr 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 March 2022
05 Apr 2022 PSC07 Cessation of Green Family Investments and Holdings Limited as a person with significant control on 1 April 2022
05 Apr 2022 PSC02 Notification of Green & Beever Holding Limited as a person with significant control on 1 April 2022
04 Apr 2022 TM01 Termination of appointment of Paul Keith Green as a director on 1 April 2022
04 Apr 2022 TM01 Termination of appointment of James Adam Green as a director on 1 April 2022
11 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 31/05/2022.
14 Dec 2021 AD01 Registered office address changed from 3 Pontefract Road Barnsley S71 1AY England to 3 Pontefract Road Barnsley S71 1AJ on 14 December 2021
17 Sep 2021 PSC02 Notification of Green Family Investments and Holdings Limited as a person with significant control on 15 September 2021
17 Sep 2021 PSC07 Cessation of Lee Peter Green as a person with significant control on 15 September 2021
14 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-10
09 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
22 Jan 2021 CH01 Director's details changed for Mr Lee Peter Green on 22 January 2021