PREMIUM HEATING PLUMBING & COOLING LIMITED
Status | ACTIVE |
Company No. | 09474345 |
Category | Private Limited Company |
Incorporated | 06 Mar 2015 |
Age | 9 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
PREMIUM HEATING PLUMBING & COOLING LIMITED is an active private limited company with number 09474345. It was incorporated 9 years, 2 months, 30 days ago, on 06 March 2015. The company address is 17 Stoneleigh Close Stoneleigh, Coventry, CV8 3DE, Warwickshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Certificate change of name company
Date: 23 Jun 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed premium heating & plumbing LIMITED\certificate issued on 23/06/23
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Appoint person director company with name date
Date: 09 Mar 2018
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mandy Allard
Appointment date: 2017-04-06
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 17 May 2016
Action Date: 17 May 2016
Category: Address
Type: AD01
Old address: 20 Market Hill Southam Warwickshire CV47 0HF
Change date: 2016-05-17
New address: 17 Stoneleigh Close Stoneleigh Coventry Warwickshire CV8 3DE
Documents
Change person director company with change date
Date: 17 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barrie Thomas John Allard
Change date: 2016-05-17
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Change person director company with change date
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barry Thomas John Allard
Change date: 2015-03-06
Documents
Some Companies
238 CRICKLEWOOD LANE MANAGEMENT COMPANY LIMITED
SUITE E,LONDON,NW6 3BT
Number: | 04798211 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRS HIGH STREET,TONBRIDGE,TN11 8RW
Number: | 11932084 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 MARLBROOK DRIVE MARLBROOK DRIVE,BOLTON,BL5 2LS
Number: | 11169944 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 WILBERFORCE ROAD,,N4 2SR
Number: | 02675612 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 RIVER ROAD,BARKING,IG11 0EA
Number: | 11484911 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LIVERPOOL PLACE,WIDNES,WA8 7HW
Number: | 06298732 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |