LOGIC PLUMBING AND HEATING LTD

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 CORPORATE SECRETARY APPOINTED RIDGEWELL AND BOREHAM

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY PAULA TAYLOR

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/05/1412 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/05/137 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/05/128 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

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

View Document

23/06/1123 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA MARGARET TAYLOR / 01/10/2010

View Document

01/03/111 March 2011 COMPANY NAME CHANGED CRAIG EDWARDS LIMITED CERTIFICATE ISSUED ON 01/03/11

View Document

01/03/111 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALFRED EDWARDS / 01/10/2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 9 WESTLAND AVENUE HORNCHURCH ESSEX RM11 3SD

View Document

03/11/073 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

22/09/0722 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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