Advanced company searchLink opens in new window

PREFERREDPLUMBINGANDHEATING LTD

Company number 11605086

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)
20 Jan 2025 AD01 Registered office address changed from 5 Colmworth Business Park Eaton Socon St. Neots PE19 8YU England to 25 Levellers Lane Eynesbury St. Neots PE19 2JL on 20 January 2025
16 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
23 Sep 2024 TM02 Termination of appointment of Helen Oxborough as a secretary on 23 September 2024
02 Jul 2024 AA Micro company accounts made up to 31 March 2024
28 Nov 2023 AA Micro company accounts made up to 31 March 2023
30 Oct 2023 AP01 Appointment of Mr Samuel David Collins as a director on 30 October 2023
03 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
08 Aug 2023 TM01 Termination of appointment of Carly Louise Brennan as a director on 4 August 2023
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
03 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with updates
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 100
10 Feb 2022 CH01 Director's details changed for Mr Stephen Michael Oxborough on 10 February 2022
10 Feb 2022 AP01 Appointment of Mrs Carly Louise Brennan as a director on 10 February 2022
27 Jan 2022 AD01 Registered office address changed from 25 Levellers Lane Eynesbury St. Neots PE19 2JL England to 5 Colmworth Business Park Eaton Socon St. Neots PE19 8YU on 27 January 2022
11 Nov 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
22 Jun 2021 AA Micro company accounts made up to 31 March 2021
21 Jun 2021 AA01 Previous accounting period shortened from 31 March 2022 to 31 March 2021
16 Jun 2021 AA Micro company accounts made up to 30 September 2020
08 Mar 2021 AD01 Registered office address changed from C/O Peter Chandler Suite 1 the Stables 6 Church Street St. Neots PE19 2BU England to 25 Levellers Lane Eynesbury St. Neots PE19 2JL on 8 March 2021
03 Mar 2021 AA01 Current accounting period extended from 30 September 2021 to 31 March 2022
05 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
03 Aug 2020 CH01 Director's details changed for Mr Stephen Michael Oxborough on 31 July 2020
03 Aug 2020 AP03 Appointment of Helen Oxborough as a secretary on 31 July 2020
03 Mar 2020 AD01 Registered office address changed from 1 Leys Road St. Neots PE19 1ET United Kingdom to C/O Peter Chandler Suite 1 the Stables 6 Church Street St. Neots PE19 2BU on 3 March 2020
03 Mar 2020 AA Micro company accounts made up to 30 September 2019