CONCEPT PLUMBING AND HEATING LIMITED
Company number 10988784
- Company Overview for CONCEPT PLUMBING AND HEATING LIMITED (10988784)
- Filing history for CONCEPT PLUMBING AND HEATING LIMITED (10988784)
- People for CONCEPT PLUMBING AND HEATING LIMITED (10988784)
- More for CONCEPT PLUMBING AND HEATING LIMITED (10988784)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
24 Jan 2025 | PSC01 | Notification of Elaine Margaret Harris as a person with significant control on 24 January 2025 | |
24 Jan 2025 | PSC04 | Change of details for Mr Patrick Ian Harris as a person with significant control on 24 January 2025 | |
09 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
31 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
16 Mar 2021 | AD01 | Registered office address changed from Unit 8 31-33 Manners View Newport Isle of Wight PO30 5FA United Kingdom to Unit 3F Porchfield Business Park Newtown Newport Isle of Wight PO30 4QB on 16 March 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
14 Jan 2021 | PSC04 | Change of details for Mr Patrick Ian Harris as a person with significant control on 4 January 2021 | |
14 Jan 2021 | TM01 | Termination of appointment of Michaela Hazel White as a director on 4 January 2021 | |
14 Jan 2021 | TM01 | Termination of appointment of Derrick White as a director on 4 January 2021 | |
16 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 16 November 2020 | |
16 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
16 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
16 Nov 2020 | PSC07 | Cessation of Derrick White as a person with significant control on 2 November 2020 | |
16 Nov 2020 | PSC01 | Notification of Patrick Ian Harris as a person with significant control on 2 November 2020 | |
16 Nov 2020 | PSC07 | Cessation of Michaela Hazel White as a person with significant control on 2 November 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from Store It Building Suite 1 Nicholson Road Ryde Isle of Wight PO33 1BE England to Unit 8 31-33 Manners View Newport Isle of Wight PO30 5FA on 16 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates |