CONCEPT PLUMBING CONTRACTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Current accounting period extended from 2026-02-28 to 2026-03-31

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

04/04/244 April 2024 Registered office address changed from 4 Hillview Road South Witham Grantham NG33 5QW England to 11 Darwin House Priors Haw Road Corby Northamptonshire NN17 5JG on 2024-04-04

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

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

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/08/207 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

06/08/206 August 2020 PREVEXT FROM 31/12/2019 TO 28/02/2020

View Document

14/04/2014 April 2020 DISS40 (DISS40(SOAD))

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 2 THE COTTAGES RECTORY LANE NORTH WITHAM GRANTHAM NG33 5LG UNITED KINGDOM

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL MICHAEL / 03/01/2020

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR LEE PETTIGREW / 20/12/2018

View Document

05/12/185 December 2018 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