Download leads from Nexok and grow your business. Find out more

G P Plumbing & Heating Ltd

Documents

Total Documents100
Total Pages457

Filing History

15 May 2023Confirmation statement made on 13 May 2023 with no updates
21 February 2023Total exemption full accounts made up to 31 May 2022
16 May 2022Confirmation statement made on 13 May 2022 with no updates
28 February 2022Total exemption full accounts made up to 31 May 2021
24 May 2021Confirmation statement made on 13 May 2021 with no updates
20 May 2021Total exemption full accounts made up to 31 May 2020
19 May 2020Confirmation statement made on 13 May 2020 with no updates
27 February 2020Total exemption full accounts made up to 31 May 2019
14 June 2019Confirmation statement made on 13 May 2019 with no updates
27 February 2019Total exemption full accounts made up to 31 May 2018
4 June 2018Confirmation statement made on 13 May 2018 with no updates
26 February 2018Total exemption full accounts made up to 31 May 2017
4 June 2017Confirmation statement made on 13 May 2017 with updates
4 June 2017Confirmation statement made on 13 May 2017 with updates
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
29 February 2016Total exemption small company accounts made up to 31 May 2015
29 February 2016Total exemption small company accounts made up to 31 May 2015
23 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
23 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
26 February 2015Total exemption small company accounts made up to 31 May 2014
26 February 2015Total exemption small company accounts made up to 31 May 2014
13 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
13 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
27 February 2014Total exemption small company accounts made up to 31 May 2013
27 February 2014Total exemption small company accounts made up to 31 May 2013
5 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
5 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
28 February 2013Total exemption small company accounts made up to 31 May 2012
28 February 2013Total exemption small company accounts made up to 31 May 2012
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
28 February 2012Total exemption full accounts made up to 31 May 2011
28 February 2012Total exemption full accounts made up to 31 May 2011
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
23 May 2011Secretary's details changed for Elizabeth Mary Pearson on 1 January 2011
23 May 2011Director's details changed for Graham William Pearson on 1 January 2011
23 May 2011Secretary's details changed for Elizabeth Mary Pearson on 1 January 2011
23 May 2011Director's details changed for Graham William Pearson on 1 January 2011
23 May 2011Secretary's details changed for Elizabeth Mary Pearson on 1 January 2011
23 May 2011Director's details changed for Graham William Pearson on 1 January 2011
1 March 2011Total exemption full accounts made up to 31 May 2010
1 March 2011Total exemption full accounts made up to 31 May 2010
23 June 2010Director's details changed for Graham William Pearson on 21 June 2010
23 June 2010Registered office address changed from 5 Stamford Street Newmarket Suffolk CB8 8JB on 23 June 2010
23 June 2010Registered office address changed from 5 Stamford Street Newmarket Suffolk CB8 8JB on 23 June 2010
23 June 2010Director's details changed for Graham William Pearson on 21 June 2010
26 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
26 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
18 May 2010Annual return made up to 13 May 2009 with a full list of shareholders
18 May 2010Annual return made up to 13 May 2006 with a full list of shareholders
18 May 2010Annual return made up to 13 May 2009 with a full list of shareholders
18 May 2010Annual return made up to 13 May 2008 with a full list of shareholders
18 May 2010Annual return made up to 13 May 2007 with a full list of shareholders
18 May 2010Annual return made up to 13 May 2006 with a full list of shareholders
18 May 2010Annual return made up to 13 May 2008 with a full list of shareholders
18 May 2010Annual return made up to 13 May 2007 with a full list of shareholders
2 March 2010Compulsory strike-off action has been discontinued
2 March 2010Compulsory strike-off action has been discontinued
1 March 2010Total exemption full accounts made up to 31 May 2009
1 March 2010Total exemption full accounts made up to 31 May 2009
2 February 2010Compulsory strike-off action has been suspended
2 February 2010Compulsory strike-off action has been suspended
15 December 2009First Gazette notice for compulsory strike-off
15 December 2009First Gazette notice for compulsory strike-off
2 April 2009Compulsory strike-off action has been discontinued
2 April 2009Compulsory strike-off action has been discontinued
1 April 2009Total exemption full accounts made up to 31 May 2008
1 April 2009Total exemption full accounts made up to 31 May 2008
17 December 2008Compulsory strike-off action has been suspended
17 December 2008Compulsory strike-off action has been suspended
9 December 2008First Gazette notice for compulsory strike-off
9 December 2008First Gazette notice for compulsory strike-off
31 March 2008Total exemption full accounts made up to 31 May 2007
31 March 2008Total exemption full accounts made up to 31 May 2007
4 April 2007Total exemption full accounts made up to 31 May 2006
4 April 2007Total exemption full accounts made up to 31 May 2006
31 March 2006Total exemption full accounts made up to 31 May 2005
31 March 2006Total exemption full accounts made up to 31 May 2005
10 October 2005Return made up to 13/05/05; full list of members
10 October 2005Return made up to 13/05/05; full list of members
1 August 2005Total exemption full accounts made up to 31 May 2004
1 August 2005Total exemption full accounts made up to 31 May 2004
16 July 2004Return made up to 13/05/04; full list of members
16 July 2004Return made up to 13/05/04; full list of members
18 May 2003New secretary appointed
18 May 2003New director appointed
18 May 2003Registered office changed on 18/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
18 May 2003New director appointed
18 May 2003Registered office changed on 18/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
18 May 2003Director resigned
18 May 2003New secretary appointed
18 May 2003Director resigned
18 May 2003Secretary resigned
18 May 2003Secretary resigned
13 May 2003Incorporation
13 May 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed