A1 COMPLETE PLUMBING & HEATING LTD - History of Changes


DateDescription
2024-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-07 delete address 1 HORSEFAIR MEWS ROMSEY HAMPSHIRE SO51 8JG
2021-05-07 insert address 4A THE OLD CARTHOUSES BROADLANDS PARK ROMSEY HAMPSHIRE UNITED KINGDOM SO51 9LQ
2021-05-07 update registered_address
2021-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2021 FROM 1 HORSEFAIR MEWS ROMSEY HAMPSHIRE SO51 8JG
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION FULL => null
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-10 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-08-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-08-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-07-19 update statutory_documents 07/06/16 FULL LIST
2016-05-11 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-11 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
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
2015-07-07 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-07 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-23 update statutory_documents 07/06/15 FULL LIST
2015-06-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 1 HORSEFAIR MEWS ROMSEY HAMPSHIRE UNITED KINGDOM SO51 8JG
2014-08-07 insert address 1 HORSEFAIR MEWS ROMSEY HAMPSHIRE SO51 8JG
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-08-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-07-18 update statutory_documents 07/06/14 FULL LIST
2014-07-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-08-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-07-09 update statutory_documents 07/06/13 FULL LIST
2013-06-22 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-06-30 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2012-09-06 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-02 update statutory_documents 07/06/12 FULL LIST
2012-02-24 update statutory_documents PREVEXT FROM 30/06/2011 TO 31/12/2011
2011-07-05 update statutory_documents 07/06/11 FULL LIST
2011-01-05 update statutory_documents DIRECTOR APPOINTED MR KEVIN JOHN PEARCE
2011-01-05 update statutory_documents DIRECTOR APPOINTED MR KEVIN JOHN PEARCE
2011-01-05 update statutory_documents DIRECTOR APPOINTED MRS MICHELLE PEARCE
2011-01-05 update statutory_documents SECRETARY APPOINTED MRS MICHELLE PEARCE
2010-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED
2010-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2010-12-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED
2010-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2010-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-08 update statutory_documents 07/06/10 FULL LIST
2010-07-08 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUPORT DIRECTOR LIMITED / 07/06/2010
2010-07-08 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 07/06/2010
2009-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-02 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-09-16 update statutory_documents DIRECTOR APPOINTED MR PETER VALAITIS
2008-07-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS DUPORT SECRETARY LIMITED LOGGED FORM
2008-06-13 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION