C S PLUMBING AND HEATING LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Liquidators' statement of receipts and payments to 2025-04-21

View Document

12/06/2412 June 2024 Registered office address changed from 2 Saffron Road Higham Ferrers Rushden Northamptonshire NN10 8ED to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2024-06-12

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Statement of affairs

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Appointment of a voluntary liquidator

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

21/02/2421 February 2024 Current accounting period shortened from 2023-11-26 to 2022-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

22/11/2322 November 2023 Previous accounting period shortened from 2022-11-27 to 2022-11-26

View Document

23/08/2323 August 2023 Previous accounting period shortened from 2022-11-28 to 2022-11-27

View Document

05/12/225 December 2022 Director's details changed for Mr Christopher Stocks on 2021-12-01

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

07/12/217 December 2021 Cessation of Christopher Stocks as a person with significant control on 2020-12-01

View Document

07/12/217 December 2021 Notification of Csph Group Limited as a person with significant control on 2020-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STOCKS / 02/11/2017

View Document

30/08/1730 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/01/1522 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 2 BACK LANE RINGSTEAD KETTERING NORTHAMPTONSHIRE NN14 4DR ENGLAND

View Document

08/01/138 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 62 LARKIN GARDENS HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8PE ENGLAND

View Document

29/11/1129 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company