CS01 |
Confirmation statement with no updates 2023-11-11
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2022-08-01 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-11
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-11
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-11
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 9th, October 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020-02-28 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Beech House Alston Lane Alston Preston PR3 3BN. Change occurred on 2020-01-28. Company's previous address: 8 - 10 Towneley Parade Longridge Preston PR3 3HU England.
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-11
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 13th, August 2019
| accounts
|
Free Download
(7 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 50 - 54 Berry Lane Longridge Preston PR3 3JP at an unknown date
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-11
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 30th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-11
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 - 10 Towneley Parade Longridge Preston PR3 3HU. Change occurred on 2017-10-31. Company's previous address: 50-54 Berry Lane Longridge Preston Lancashire PR3 3JP.
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 17th, March 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to 2016-08-31 (was 2016-12-31).
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-11
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 11th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-11
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-16: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-11
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed dewhurst plumbing services LIMITEDcertificate issued on 14/05/14
filed on: 14th, May 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2014-04-30
change of name
|
|
CONNOT |
Change of name notice
filed on: 14th, May 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-08-31
filed on: 31st, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-11
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-08-31
filed on: 29th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-11
filed on: 15th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-08-31
filed on: 12th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-11
filed on: 23rd, November 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-11-11 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2011-11-30 to 2011-08-31
filed on: 15th, February 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-11-12
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2010
| incorporation
|
Free Download
(36 pages)
|