LOGIC PLUMBING AND HEATING LTD
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/02/2116 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
06/02/186 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
31/03/1531 March 2015 | CORPORATE SECRETARY APPOINTED RIDGEWELL AND BOREHAM |
31/03/1531 March 2015 | APPOINTMENT TERMINATED, SECRETARY PAULA TAYLOR |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/05/128 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/06/1123 June 2011 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM C/O C/O, RIDGEWELL AND BOREHAM ACCOUNTANCY SERVICES RIDGEWELL AND BOREHAM ACCOUNTANCY SERVICES 24A CROWN STREET BRENTWOOD ESSEX CM14 4BA |
23/06/1123 June 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
23/06/1123 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA MARGARET TAYLOR / 01/10/2010 |
01/03/111 March 2011 | COMPANY NAME CHANGED CRAIG EDWARDS LIMITED CERTIFICATE ISSUED ON 01/03/11 |
01/03/111 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
30/05/1030 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALFRED EDWARDS / 01/10/2009 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 9 WESTLAND AVENUE HORNCHURCH ESSEX RM11 3SD |
03/11/073 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/11/073 November 2007 | REGISTERED OFFICE CHANGED ON 03/11/07 FROM: C/O RIDGEWELL + BOREHAM ACCOUNTANTS 24A CROWN STREET BRENTWOOD ESSEX CM14 4BA |
22/09/0722 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/05/073 May 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