TONY WALKER CHIGWELL PLUMBERS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Registered office address changed from 3 Orchard Crescent Elsenham CM22 6FJ United Kingdom to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2023-04-06

View Document

06/04/236 April 2023 Director's details changed for Mr Anthony Stephen Walker on 2023-04-06

View Document

06/04/236 April 2023 Change of details for Mr Anthony Stephen Walker as a person with significant control on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Certificate of change of name

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

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