- Company Overview for ZENCO PLUMBING AND HEATING LTD (11185726)
- Filing history for ZENCO PLUMBING AND HEATING LTD (11185726)
- People for ZENCO PLUMBING AND HEATING LTD (11185726)
- More for ZENCO PLUMBING AND HEATING LTD (11185726)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
30 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
25 Jan 2024 | TM01 | Termination of appointment of Darren Shaw as a director on 18 January 2024 | |
25 Jan 2024 | PSC07 | Cessation of Darren Shaw as a person with significant control on 18 January 2024 | |
04 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Dec 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 May 2021 | AD01 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to Middleborough House 16 Middleborough Colchester CO1 1QT on 20 May 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Nov 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
13 Mar 2018 | AD01 | Registered office address changed from 7 South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX England to 22 Friars Street Sudbury Suffolk CO10 2AA on 13 March 2018 | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-05
|