P J PLUMBING HEATING & MAINTENANCE LIMITED

04875314
116 HELLESDON PARK ROAD DRAYTON HIGH ROAD NORWICH NR6 5DR

Documents

Documents
Date Category Description Pages
18 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2024 accounts Annual Accounts 9 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 9 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 accounts Annual Accounts 9 Buy now
25 Mar 2022 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2021 accounts Annual Accounts 9 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2020 accounts Annual Accounts 8 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2019 capital Notice of cancellation of shares 6 Buy now
13 Sep 2019 capital Return of purchase of own shares 2 Buy now
14 Aug 2019 mortgage Registration of a charge 12 Buy now
08 Aug 2019 officers Change of particulars for director (Mr Lee Jarrett) 2 Buy now
08 Aug 2019 officers Change of particulars for director (Mrs Charlotte Jarrett) 2 Buy now
25 Jul 2019 officers Termination of appointment of director (Tracey Michelle Jarrett) 1 Buy now
25 Jul 2019 officers Termination of appointment of director (Peter Charles Jarrett) 1 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Feb 2019 accounts Annual Accounts 8 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Feb 2019 officers Change of particulars for director (Mrs Charlotte Jarrett) 2 Buy now
08 Feb 2019 officers Appointment of director (Mrs Charlotte Jarrett) 2 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2018 accounts Annual Accounts 8 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2018 capital Return of Allotment of shares 4 Buy now
20 Feb 2018 officers Termination of appointment of secretary (Tracey Michelle Jarrett) 1 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2017 accounts Annual Accounts 8 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 May 2016 accounts Annual Accounts 8 Buy now
28 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2015 annual-return Annual Return 7 Buy now
15 May 2015 accounts Annual Accounts 8 Buy now
28 Aug 2014 annual-return Annual Return 7 Buy now
06 Mar 2014 accounts Annual Accounts 8 Buy now
06 Sep 2013 annual-return Annual Return 7 Buy now
05 Mar 2013 resolution Resolution 21 Buy now
26 Feb 2013 accounts Annual Accounts 8 Buy now
20 Feb 2013 capital Return of Allotment of shares 5 Buy now
20 Feb 2013 officers Appointment of director (Mr Lee Jarrett) 2 Buy now
20 Feb 2013 officers Appointment of director (Mrs Tracey Michelle Jarrett) 2 Buy now
22 Aug 2012 annual-return Annual Return 4 Buy now
06 Feb 2012 accounts Annual Accounts 6 Buy now
22 Aug 2011 annual-return Annual Return 4 Buy now
15 Mar 2011 accounts Annual Accounts 7 Buy now
09 Sep 2010 annual-return Annual Return 4 Buy now
09 Sep 2010 officers Change of particulars for director (Peter Charles Jarrett) 2 Buy now
29 Jan 2010 accounts Annual Accounts 7 Buy now
26 Aug 2009 annual-return Return made up to 22/08/09; full list of members 3 Buy now
06 Mar 2009 accounts Annual Accounts 7 Buy now
27 Aug 2008 annual-return Return made up to 22/08/08; full list of members 3 Buy now
20 Dec 2007 accounts Annual Accounts 8 Buy now
28 Aug 2007 annual-return Return made up to 22/08/07; full list of members 2 Buy now
27 Jun 2007 accounts Annual Accounts 7 Buy now
21 Sep 2006 annual-return Return made up to 22/08/06; full list of members 5 Buy now
02 May 2006 accounts Annual Accounts 7 Buy now
07 Sep 2005 annual-return Return made up to 22/08/05; full list of members 5 Buy now
07 Apr 2005 address Registered office changed on 07/04/05 from: 97 yarmouth road norwich norfolk NR7 0HF 1 Buy now
02 Feb 2005 accounts Annual Accounts 7 Buy now
29 Dec 2004 accounts Accounting reference date extended from 31/08/04 to 31/10/04 1 Buy now
02 Sep 2004 annual-return Return made up to 22/08/04; full list of members 5 Buy now
23 Oct 2003 officers Secretary resigned 1 Buy now
23 Oct 2003 officers Director resigned 1 Buy now
23 Oct 2003 officers New secretary appointed 2 Buy now
23 Oct 2003 officers New director appointed 2 Buy now
22 Aug 2003 incorporation Incorporation Company 12 Buy now