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

Berkshire East Plumbing & Heating Ltd

Documents

Total Documents47
Total Pages169

Filing History

11 May 2023Confirmation statement made on 26 March 2023 with no updates
25 September 2022Unaudited abridged accounts made up to 30 June 2022
1 April 2022Confirmation statement made on 26 March 2022 with no updates
16 December 2021Unaudited abridged accounts made up to 30 June 2021
22 June 2021Confirmation statement made on 26 March 2021 with no updates
29 January 2021Termination of appointment of Helen Gassman as a secretary on 29 January 2021
20 January 2021Unaudited abridged accounts made up to 30 June 2020
19 November 2020Registered office address changed from 16 Wentworth Avenue Ascot SL5 8HQ England to 44 Earlswood Bracknell Berkshire RG12 7LB on 19 November 2020
2 April 2020Confirmation statement made on 26 March 2020 with no updates
13 March 2020Micro company accounts made up to 30 June 2019
26 March 2019Confirmation statement made on 26 March 2019 with updates
11 March 2019Micro company accounts made up to 30 June 2018
10 December 2018Termination of appointment of David Martin Clancy as a director on 29 November 2018
20 June 2018Confirmation statement made on 5 June 2018 with no updates
12 March 2018Unaudited abridged accounts made up to 30 June 2017
23 August 2017Notification of Davis George Brown as a person with significant control on 7 April 2016
23 August 2017Notification of Davis George Brown as a person with significant control on 23 August 2017
23 August 2017Notification of Davis George Brown as a person with significant control on 7 April 2016
13 July 2017Registered office address changed from 44 Earlswood Bracknell Berkshire RG12 7LB to 16 Wentworth Avenue Ascot SL5 8HQ on 13 July 2017
13 July 2017Registered office address changed from 44 Earlswood Bracknell Berkshire RG12 7LB to 16 Wentworth Avenue Ascot SL5 8HQ on 13 July 2017
13 July 2017Confirmation statement made on 5 June 2017 with no updates
13 July 2017Confirmation statement made on 5 June 2017 with no updates
31 March 2017Total exemption small company accounts made up to 30 June 2016
31 March 2017Total exemption small company accounts made up to 30 June 2016
16 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 100
16 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 100
5 March 2016Total exemption small company accounts made up to 30 June 2015
5 March 2016Total exemption small company accounts made up to 30 June 2015
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
25 February 2015Appointment of David Martin Clancy as a director on 1 February 2015
25 February 2015Appointment of David Martin Clancy as a director on 1 February 2015
25 February 2015Appointment of David Martin Clancy as a director on 1 February 2015
20 June 2014Appointment of Helen Gassman as a secretary
20 June 2014Appointment of Helen Gassman as a secretary
17 June 2014Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom on 17 June 2014
17 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 100
17 June 2014Appointment of Mr David George Brown as a director
17 June 2014Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom on 17 June 2014
17 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 100
17 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 100
17 June 2014Appointment of Mr David George Brown as a director
9 June 2014Termination of appointment of Thomas Mcmanners as a director
9 June 2014Termination of appointment of Thomas Mcmanners as a director
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing