CASTLE PLUMBING & HEATING LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, NO UPDATES
2023-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK WILLIAMS / 10/07/2023
2023-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DAVIS / 10/07/2023
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-24 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-16 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-05 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-07-09 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-19 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MARK WILLIAMS
2017-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN DAVIS
2016-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 delete address 22 QUEEN ANNE TERRACE NORTH HILL PLYMOUTH DEVON PL4 8EG
2016-05-12 insert address PLYM HOUSE 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON UNITED KINGDOM PL6 8LT
2016-05-12 update registered_address
2016-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 22 QUEEN ANNE TERRACE NORTH HILL PLYMOUTH DEVON PL4 8EG
2015-09-07 update returns_last_madeup_date 2014-07-25 => 2015-07-25
2015-09-07 update returns_next_due_date 2015-08-22 => 2016-08-22
2015-08-12 update statutory_documents 25/07/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-06 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-25 => 2014-07-25
2014-09-07 update returns_next_due_date 2014-08-22 => 2015-08-22
2014-08-14 update statutory_documents 25/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-25 => 2013-07-25
2013-09-06 update returns_next_due_date 2013-08-22 => 2014-08-22
2013-08-05 update statutory_documents 25/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 4533 - Plumbing
2013-06-22 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-22 update returns_last_madeup_date 2011-07-25 => 2012-07-25
2013-06-22 update returns_next_due_date 2012-08-22 => 2013-08-22
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-28 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-09-07 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-06 update statutory_documents 25/07/12 FULL LIST
2011-08-02 update statutory_documents 25/07/11 FULL LIST
2011-06-10 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-08-19 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-12 update statutory_documents 25/07/10 FULL LIST
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK WILLIAMS / 25/07/2010
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DAVIS / 25/07/2010
2009-09-11 update statutory_documents RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-08-03 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-09-29 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-19 update statutory_documents RETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS
2007-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 91 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HB
2007-08-29 update statutory_documents RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-27 update statutory_documents RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-05 update statutory_documents RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2004-12-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2004-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-07-30 update statutory_documents RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2003-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 43 MUTLEY PLAIN PLYMOUTH DEVON PL4 6JQ
2003-10-15 update statutory_documents RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-06 update statutory_documents RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-08-28 update statutory_documents RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-08-07 update statutory_documents RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-10-11 update statutory_documents RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS
1999-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-08-12 update statutory_documents RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS
1997-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1997-09-12 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-12 update statutory_documents DIRECTOR RESIGNED
1997-09-12 update statutory_documents SECRETARY RESIGNED
1997-08-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION