COMPLETE PLUMBING & PROPERTY LIMITED
Company number 11692168
- Company Overview for COMPLETE PLUMBING & PROPERTY LIMITED (11692168)
- Filing history for COMPLETE PLUMBING & PROPERTY LIMITED (11692168)
- People for COMPLETE PLUMBING & PROPERTY LIMITED (11692168)
- More for COMPLETE PLUMBING & PROPERTY LIMITED (11692168)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
22 Feb 2024 | AA | Micro company accounts made up to 5 April 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 5 April 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
22 Feb 2021 | PSC04 | Change of details for Mr Simon Lee Lidster as a person with significant control on 22 February 2021 | |
26 Nov 2020 | AA | Micro company accounts made up to 5 April 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
10 Jul 2019 | AD01 | Registered office address changed from 294 Balby Road Doncaster DN4 0QF England to 19 Foljambe Drive Dalton Rotherham S65 4HG on 10 July 2019 | |
08 Jul 2019 | PSC04 | Change of details for Mr Simon Lee Lidster as a person with significant control on 8 July 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from 8 Lauder Road Doncaster DN5 9RP England to 294 Balby Road Doncaster DN4 0QF on 8 July 2019 | |
08 Jul 2019 | PSC07 | Cessation of Jake Nuttall as a person with significant control on 8 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Jake Nuttall as a director on 8 July 2019 | |
28 Feb 2019 | CH01 | Director's details changed for Mr Jake Nuttall on 28 February 2019 | |
28 Feb 2019 | PSC04 | Change of details for Mr Jake Nuttall as a person with significant control on 28 February 2019 | |
29 Nov 2018 | AD01 | Registered office address changed from 8 Lauder Road Bentley Doncaster DN5 9RR United Kingdom to 8 Lauder Road Doncaster DN5 9RP on 29 November 2018 | |
23 Nov 2018 | AA01 | Current accounting period extended from 30 November 2019 to 5 April 2020 | |
22 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-22
|