CRAIG TAYLOR PLUMBING AND HEATING LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Voluntary strike-off action has been suspended

View Document

17/07/2517 July 2025 Voluntary strike-off action has been suspended

View Document

25/06/2525 June 2025 Application to strike the company off the register

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

03/11/223 November 2022 Notification of Charlotte Rebecca Taylor as a person with significant control on 2018-10-24

View Document

03/11/223 November 2022 Cessation of Charlotte Rebecca Taylor as a person with significant control on 2018-10-24

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

22/10/2022 October 2020 CURRSHO FROM 31/10/2019 TO 30/09/2019

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 43 QUEENSWAY LEDBURY HR8 2AZ ENGLAND

View Document

24/10/1824 October 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