RIG PLUMBING AND HEATING LTD

06473887
64 DERWENT CLOSE RUGBY ENGLAND CV21 1JX

Documents

Documents
Date Category Description Pages
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 3 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 3 Buy now
15 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 3 Buy now
09 Nov 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Nov 2021 accounts Annual Accounts 3 Buy now
26 Jun 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 7 Buy now
10 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 6 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2017 accounts Annual Accounts 6 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 3 Buy now
25 Jan 2016 annual-return Annual Return 3 Buy now
29 Dec 2015 accounts Annual Accounts 3 Buy now
02 Feb 2015 annual-return Annual Return 3 Buy now
02 Feb 2015 officers Change of particulars for director (Mark Anthony Gordon Watson) 2 Buy now
02 Feb 2015 officers Change of particulars for secretary (Melissa Maud Watson) 1 Buy now
30 Dec 2014 accounts Annual Accounts 4 Buy now
17 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 4 Buy now
13 Feb 2013 annual-return Annual Return 4 Buy now
29 Dec 2012 accounts Annual Accounts 4 Buy now
23 Mar 2012 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jan 2012 annual-return Annual Return 4 Buy now
05 Aug 2011 accounts Annual Accounts 4 Buy now
18 Jan 2011 annual-return Annual Return 4 Buy now
12 Nov 2010 accounts Annual Accounts 5 Buy now
01 Feb 2010 annual-return Annual Return 4 Buy now
01 Feb 2010 officers Change of particulars for director (Mark Anthony Gordon Watson) 2 Buy now
27 Aug 2009 accounts Annual Accounts 5 Buy now
20 Jan 2009 annual-return Return made up to 15/01/09; full list of members 3 Buy now
01 Apr 2008 accounts Curr ext from 31/01/2009 to 31/03/2009 1 Buy now
08 Feb 2008 officers Director resigned 1 Buy now
08 Feb 2008 officers Secretary resigned 1 Buy now
08 Feb 2008 officers New secretary appointed 1 Buy now
08 Feb 2008 address Registered office changed on 08/02/08 from: c/o www.accountingtechnology LTD solo house the courtyard london road, horsham west sussex RH12 1AT 1 Buy now
08 Feb 2008 officers New director appointed 1 Buy now
15 Jan 2008 incorporation Incorporation Company 15 Buy now