CHANDLERS PLUMBING LTD

89 Leigh Road, Eastleigh, SO50 9DQ, Hampshire
StatusACTIVE
Company No.09446262
CategoryPrivate Limited Company
Incorporated18 Feb 2015
Age9 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

CHANDLERS PLUMBING LTD is an active private limited company with number 09446262. It was incorporated 9 years, 2 months, 21 days ago, on 18 February 2015. The company address is 89 Leigh Road, Eastleigh, SO50 9DQ, Hampshire.



Company Fillings

Confirmation statement with updates

Date: 08 Mar 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-13

Officer name: Mr Malcolm Tiffin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-13

Officer name: Mr Malcolm Tiffin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Old address: 162 162 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AL United Kingdom

New address: 89 Leigh Road Eastleigh Hampshire SO50 9DQ

Change date: 2016-05-03

Documents

View document PDF

Incorporation company

Date: 18 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED FLOORING LIMITED

THE FARMHOUSE, BRADLEY HALL FARM,HUDDERSFIELD,HD2 1FN

Number:03471669
Status:ACTIVE
Category:Private Limited Company

BARFORD OLD RECTORY MANAGEMENT COMPANY LIMITED

125-131 NEW UNION STREET,WEST MIDLANDS,CV1 2NX

Number:01130993
Status:ACTIVE
Category:Private Limited Company

D CHAMBERS TRANSPORT LIMITED

1A SIMMS LANE,DUDLEY,DY2 0PD

Number:09029312
Status:ACTIVE
Category:Private Limited Company

EVOLVE FINANCIAL SERVICES (SCOTLAND) LTD

5 CRAIGLEITH HILL PARK,EDINBURGH,EH4 2NR

Number:SC566173
Status:ACTIVE
Category:Private Limited Company

FAMILY BUSINESS MATTERS LTD

MEADOW HOUSE MOOR LANE,YORK,YO23 2UF

Number:09783637
Status:ACTIVE
Category:Private Limited Company

PH PLUMBING HEATING & MAINTENANCE LTD

15 BROWNSOVER ROAD,FARNBOROUGH,GU14 9SP

Number:07973976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source