CHESHIRE PLUMBING SUPPLIES LIMITED

05848604
UNIT 10 HERON BUSINESS PARK TANHOUSE LANE WIDNES CHESHIRE

Documents

Documents
Date Category Description Pages
08 May 2024 accounts Annual Accounts 11 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 accounts Annual Accounts 11 Buy now
30 May 2023 officers Termination of appointment of director (Billy Woods) 1 Buy now
09 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 May 2022 accounts Annual Accounts 12 Buy now
12 Apr 2022 mortgage Registration of a charge 23 Buy now
30 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2022 officers Termination of appointment of director (Suzanna Hurstfield) 1 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 accounts Annual Accounts 12 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Sep 2020 capital Notice of name or other designation of class of shares 2 Buy now
15 Sep 2020 incorporation Memorandum Articles 23 Buy now
15 Sep 2020 resolution Resolution 1 Buy now
15 Sep 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2020 officers Appointment of director (Suzanna Hurstfield) 2 Buy now
28 Aug 2020 officers Appointment of director (Mr Neil Alan Cornes) 2 Buy now
28 Aug 2020 officers Appointment of director (Mr Billy Thomas Woods) 2 Buy now
19 Aug 2020 accounts Annual Accounts 11 Buy now
02 Jun 2020 officers Termination of appointment of director (Tracey Kimberley Fell) 1 Buy now
02 Jun 2020 officers Termination of appointment of secretary (Tracey Kimberley Fell) 1 Buy now
02 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jul 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
02 Jul 2019 resolution Resolution 24 Buy now
28 Jun 2019 capital Notice of name or other designation of class of shares 2 Buy now
28 Jun 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Apr 2019 accounts Annual Accounts 11 Buy now
27 Sep 2018 accounts Annual Accounts 11 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2017 accounts Annual Accounts 11 Buy now
05 Jul 2016 annual-return Annual Return 6 Buy now
05 Jul 2016 officers Change of particulars for director (Mark Evans) 2 Buy now
02 Jun 2016 accounts Annual Accounts 6 Buy now
01 Jul 2015 annual-return Annual Return 5 Buy now
01 May 2015 accounts Annual Accounts 6 Buy now
26 Sep 2014 mortgage Registration of a charge 8 Buy now
08 Sep 2014 accounts Annual Accounts 5 Buy now
21 Jul 2014 annual-return Annual Return 5 Buy now
21 Aug 2013 accounts Annual Accounts 5 Buy now
26 Jun 2013 annual-return Annual Return 5 Buy now
03 Jul 2012 annual-return Annual Return 5 Buy now
03 Jul 2012 officers Change of particulars for director (Tracey Kimberley Fell) 2 Buy now
03 Jul 2012 officers Change of particulars for secretary (Tracey Kimberley Fell) 2 Buy now
18 Apr 2012 accounts Annual Accounts 5 Buy now
08 Jul 2011 annual-return Annual Return 5 Buy now
02 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
27 May 2011 accounts Annual Accounts 5 Buy now
27 Jul 2010 accounts Annual Accounts 6 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 officers Change of particulars for director (Tracey Kimberley Fell) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Mark Evans) 2 Buy now
16 Apr 2010 accounts Change Account Reference Date Company Current Extended 4 Buy now
01 Jul 2009 annual-return Return made up to 16/06/09; full list of members 4 Buy now
19 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
05 Mar 2009 accounts Annual Accounts 6 Buy now
14 Jul 2008 accounts Annual Accounts 6 Buy now
26 Jun 2008 annual-return Return made up to 16/06/08; full list of members 4 Buy now
15 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Jul 2007 annual-return Return made up to 16/06/07; full list of members 2 Buy now
28 Jun 2007 accounts Accounting reference date extended from 30/06/07 to 31/10/07 1 Buy now
02 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
03 Oct 2006 capital Ad 21/09/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
29 Sep 2006 officers New director appointed 2 Buy now
29 Sep 2006 address Registered office changed on 29/09/06 from: harrowell shaftoe moorgate house clifton moorgate york north yorkshire YO30 4WY 1 Buy now
29 Sep 2006 officers Director resigned 1 Buy now
29 Sep 2006 officers Secretary resigned 1 Buy now
16 Jun 2006 incorporation Incorporation Company 21 Buy now