PLUMB GAS & HEAT - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-02-17 delete index_pages_linkeddomain verifiedtrades.co.uk
2022-12-15 delete address Marchwiel Centre, Bryn Lane, Wrexham Ind Est, LL13 9UT
2022-12-15 delete alias Plumb Gas And Heat Ltd
2022-12-15 delete registration_number 03712438
2022-12-15 delete registration_number 04905555
2022-12-15 delete registration_number 697812
2022-12-15 delete registration_number 804651
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-05 delete about_pages_linkeddomain experttrades.com
2022-02-05 delete contact_pages_linkeddomain experttrades.com
2022-02-05 delete index_pages_linkeddomain experttrades.com
2022-02-05 delete service_pages_linkeddomain experttrades.com
2022-02-05 insert about_pages_linkeddomain builtfortrades.co.uk
2022-02-05 insert contact_pages_linkeddomain builtfortrades.co.uk
2022-02-05 insert index_pages_linkeddomain builtfortrades.co.uk
2022-02-05 insert service_pages_linkeddomain builtfortrades.co.uk
2021-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, NO UPDATES
2021-10-04 insert about_pages_linkeddomain gassaferegister.co.uk
2021-10-04 insert about_pages_linkeddomain worcester-bosch.co.uk
2021-10-04 insert index_pages_linkeddomain gassaferegister.co.uk
2021-10-04 insert index_pages_linkeddomain verifiedtrades.co.uk
2021-10-04 insert index_pages_linkeddomain worcester-bosch.co.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-15 delete alias Plumb Gas & Heat Limited
2021-01-15 insert about_pages_linkeddomain checkatrade.com
2021-01-15 insert about_pages_linkeddomain trustpilot.com
2021-01-15 insert about_pages_linkeddomain which.co.uk
2021-01-15 insert index_pages_linkeddomain trustpilot.com
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES
2020-06-15 insert address Marchwiel Centre, Bryn Lane, Wrexham Ind Est, LL13 9UT
2020-06-15 insert alias Plumb Gas And Heat Ltd
2020-06-15 insert registration_number 03712438
2020-06-15 insert registration_number 04905555
2020-06-15 insert registration_number 697812
2020-06-15 insert registration_number 804651
2020-06-07 update account_category TOTAL EXEMPTION FULL => null
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES
2019-11-11 delete source_ip 78.109.165.95
2019-11-11 insert source_ip 35.197.231.120
2019-11-11 update robots_txt_status www.plumbgasandheat.co.uk: 0 => 200
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-23 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES
2018-06-07 update account_category null => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-14 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-03-31 insert index_pages_linkeddomain heatable.co.uk
2018-03-31 update robots_txt_status www.plumbgasandheat.co.uk: 200 => 0
2018-02-11 update founded_year 1998 => 2008
2017-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-06-08 update account_category TOTAL EXEMPTION SMALL => null
2016-06-08 update account_ref_month 12 => 8
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-05-31
2016-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-05-27 update statutory_documents PREVSHO FROM 31/12/2015 TO 31/08/2015
2016-01-08 update returns_last_madeup_date 2014-12-20 => 2015-12-20
2016-01-08 update returns_next_due_date 2016-01-17 => 2017-01-17
2015-12-29 update statutory_documents 20/12/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 35 AINTREE WAY DUDLEY WEST MIDLANDS UNITED KINGDOM DY1 2SL
2015-01-07 insert address 35 AINTREE WAY DUDLEY WEST MIDLANDS DY1 2SL
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-09-19 => 2014-12-20
2015-01-07 update returns_next_due_date 2014-10-17 => 2016-01-17
2014-12-24 update statutory_documents 20/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 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
2013-10-07 update returns_last_madeup_date 2012-09-19 => 2013-09-19
2013-10-07 update returns_next_due_date 2013-10-17 => 2014-10-17
2013-09-28 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-25 update statutory_documents 19/09/13 FULL LIST
2013-06-24 delete address 2 HIMLEY CRESCENT GOLDTHORN PARK WOLVERHAMPTON UNITED KINGDOM WV4 5DA
2013-06-24 delete sic_code 4533 - Plumbing
2013-06-24 insert address 35 AINTREE WAY DUDLEY WEST MIDLANDS UNITED KINGDOM DY1 2SL
2013-06-24 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-09-19 => 2012-09-19
2013-06-24 update returns_next_due_date 2012-10-17 => 2013-10-17
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
2012-12-11 update statutory_documents 19/09/12 FULL LIST
2012-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SURESH MALL / 01/12/2012
2012-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2012 FROM 2 HIMLEY CRESCENT GOLDTHORN PARK WOLVERHAMPTON WV4 5DA UNITED KINGDOM
2012-12-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MINDHO MALL
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-07 update statutory_documents DISS40 (DISS40(SOAD))
2012-02-06 update statutory_documents 19/09/11 FULL LIST
2012-01-17 update statutory_documents FIRST GAZETTE
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-18 update statutory_documents 19/09/10 FULL LIST
2010-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SURESH MALL / 19/09/2010
2010-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 39 BUTTS ROAD PENN WOLVERHAMPTON WEST MIDLANDS WV4 5QD
2010-04-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-19 update statutory_documents 19/09/09 FULL LIST
2009-08-14 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-21 update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MALL / 20/10/2004
2007-10-05 update statutory_documents RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-22 update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-09-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-20 update statutory_documents RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-18 update statutory_documents RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2003-10-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2003-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/03 FROM: 39 BUTTS ROAD PENN WOLVERHAMPTON WEST MIDLANDS WV4 5QD
2003-09-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-28 update statutory_documents NEW SECRETARY APPOINTED
2003-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-09-26 update statutory_documents DIRECTOR RESIGNED
2003-09-26 update statutory_documents SECRETARY RESIGNED
2003-09-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION