CRAIG TAYLOR PLUMBING AND HEATING LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Voluntary strike-off action has been suspended |
| 17/07/2517 July 2025 | Voluntary strike-off action has been suspended |
| 25/06/2525 June 2025 | Application to strike the company off the register |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
| 23/09/2423 September 2024 | Micro company accounts made up to 2023-09-30 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 27/06/2327 June 2023 | Micro company accounts made up to 2022-09-30 |
| 03/11/223 November 2022 | Notification of Charlotte Rebecca Taylor as a person with significant control on 2018-10-24 |
| 03/11/223 November 2022 | Cessation of Charlotte Rebecca Taylor as a person with significant control on 2018-10-24 |
| 03/11/223 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 04/04/224 April 2022 | Registered office address changed from Hereford House 3 Offa Street Hereford Herefordshire HR1 2LL to 3 the Grove Brampton Abbotts Ross-on-Wye Herefordshire HR9 7JH on 2022-04-04 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
| 19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
| 22/10/2022 October 2020 | CURRSHO FROM 31/10/2019 TO 30/09/2019 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 43 QUEENSWAY LEDBURY HR8 2AZ ENGLAND |
| 24/10/1824 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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