- Company Overview for PREFERREDPLUMBINGANDHEATING LTD (11605086)
- Filing history for PREFERREDPLUMBINGANDHEATING LTD (11605086)
- People for PREFERREDPLUMBINGANDHEATING LTD (11605086)
- More for PREFERREDPLUMBINGANDHEATING LTD (11605086)
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
|
|
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 |