TOWN & COUNTRY HEATING & PLUMBING - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-08-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-07-19 update statutory_documents 28/02/23 UNAUDITED ABRIDGED
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2022-09-08 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-09-08 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-08-24 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-14 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-08-09 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-07-23 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2019-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CLIFFORD / 22/11/2019
2019-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL CLIFFORD / 22/11/2019
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-10 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-09-13 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-09-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-08-18 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-02-10 delete address 65 MELVILLE ROAD CHURCHDOWN GLOUCESTER GL3 2RE
2017-02-10 insert address UNIT 710 JUPITER COURT METEOR BUSINESS PARK CHELTENHAM ROAD EAST STAVERTON GLOUCESTERSHIRE ENGLAND GL2 9QL
2017-02-10 update registered_address
2017-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 65 MELVILLE ROAD CHURCHDOWN GLOUCESTER GL3 2RE
2016-07-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-07-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-07-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-06-27 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-06-07 update statutory_documents DIRECTOR APPOINTED MR NATHAN ADAM LOVERIDGE
2016-05-14 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-14 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-03-07 update statutory_documents 27/02/16 FULL LIST
2015-09-08 update account_category NO ACCOUNTS FILED => DORMANT
2015-09-08 update accounts_last_madeup_date null => 2015-02-28
2015-09-08 update accounts_next_due_date 2015-11-27 => 2016-11-30
2015-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-05-08 update returns_last_madeup_date null => 2015-02-27
2015-04-08 delete address 65 MELVILLE ROAD CHURCHDOWN GLOUCESTER UNITED KINGDOM GL3 2RE
2015-04-08 insert address 65 MELVILLE ROAD CHURCHDOWN GLOUCESTER GL3 2RE
2015-04-08 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2015-04-08 update registered_address
2015-04-08 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-03-22 update statutory_documents 27/02/15 FULL LIST
2014-02-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION