(CS01) Confirmation statement with updates June 28, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control August 1, 2017
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 13, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 13, 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 13th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 13, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 13, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 13, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 12 Stane Close Bishop's Stortford CM23 2HU. Change occurred on July 20, 2017. Company's previous address: 33 Cherry Gardens Bishop's Stortford Hertfordshire CM23 2AJ.
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On February 1, 2017 new director was appointed.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 13, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 14, 2015: 1.00 GBP
capital
|
|
(CH01) On December 10, 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 33 Cherry Gardens Bishop's Stortford Hertfordshire CM23 2AJ. Change occurred on December 11, 2015. Company's previous address: 23 Lower Park Crescent Bishop's Stortford Hertfordshire CM23 3PU.
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(CH03) On December 1, 2015 secretary's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2014
filed on: 26th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 26, 2014: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2013
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 5, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on March 5, 2014. Old Address: the Courtyard Forest Hall Road Stansted Essex CM24 8TS England
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on November 20, 2012
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 29th, April 2012
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on September 30, 2011: 40.00 GBP
filed on: 25th, January 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2011
filed on: 24th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2010
filed on: 27th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from November 30, 2010 to July 31, 2010
filed on: 19th, June 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2010
filed on: 14th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2009
filed on: 13th, August 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 28, 2010. Old Address: 23 Lower Park Crescent Bishop's Stortford Hertfordshire CM23 3PU
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 29, 2010
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) On June 15, 2010 new director was appointed.
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed m petchey plumbing and heating LIMITEDcertificate issued on 04/06/10
filed on: 4th, June 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 24th, May 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2009
filed on: 26th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On November 13, 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On November 13, 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(288a) On July 2, 2009 Secretary appointed
filed on: 2nd, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On June 17, 2009 Director appointed
filed on: 17th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On June 17, 2009 Director appointed
filed on: 17th, June 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/06/2009 from 1 mount pleasent avenue toddington beds LU5 6EH
filed on: 9th, June 2009
| address
|
Free Download
(2 pages)
|
(288b) On January 6, 2009 Appointment terminated secretary
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On January 6, 2009 Appointment terminated director
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2008
| incorporation
|
Free Download
(14 pages)
|