PETER BARBER PLUMBING & HEATING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 25/02/2525 February 2025 | Registered office address changed from C/O Vinings Limited Grafton House Bullshead Yard Alcester Warwickshire B49 5BX to C/O Albee Accountants Minerva Mill Innovation Centre Station Road Alcester Warwickshire B49 5ET on 2025-02-25 |
| 03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
| 25/10/2425 October 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/02/247 February 2024 | Change of details for Mr Peter Lee Barber as a person with significant control on 2024-02-01 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 14/09/2314 September 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 23/11/2223 November 2022 | Change of details for Mr Peter Lee Barber as a person with significant control on 2022-11-16 |
| 23/11/2223 November 2022 | Director's details changed for Mr Peter Lee Barber on 2022-11-16 |
| 03/11/223 November 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-07 with no updates |
| 15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
| 20/02/1920 February 2019 | APPOINTMENT TERMINATED, DIRECTOR REBECCA BARBER |
| 09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEE BARBER / 02/01/2019 |
| 09/01/199 January 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER LEE BARBER / 02/01/2019 |
| 09/11/189 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 01/09/161 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/03/163 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/05/158 May 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 100 |
| 13/04/1513 April 2015 | DIRECTOR APPOINTED MRS REBECCA LOUISE BARBER |
| 18/03/1518 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/04/1415 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEE BARBER / 15/04/2014 |
| 19/02/1419 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/02/1314 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/02/1216 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/03/111 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/02/1025 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LEE BARBER / 07/02/2010 |
| 08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/03/094 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/10/083 October 2008 | APPOINTMENT TERMINATED SECRETARY ANNALIE BARBER |
| 02/04/082 April 2008 | REGISTERED OFFICE CHANGED ON 02/04/2008 FROM C/O VININGS LIMITED 24A ECLIPSE ROAD ALCESTER WARWICKSHIRE B49 5EH |
| 25/02/0825 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 22/03/0722 March 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 07/02/077 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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