MURRAY'S PLUMBING AND HEATING LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 Total exemption full accounts made up to 2025-04-04

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

04/04/254 April 2025 Annual accounts for year ending 04 Apr 2025

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2024-04-04

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

04/04/244 April 2024 Annual accounts for year ending 04 Apr 2024

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2023-04-04

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-04-04

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-04-04

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

16/09/2016 September 2020 04/04/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

29/07/1929 July 2019 04/04/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 12 ROMNEY PLACE MAIDSTONE KENT ME15 6LE UNITED KINGDOM

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MICHAEL MURRAY / 24/06/2019

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

25/03/1925 March 2019 04/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 PREVSHO FROM 05/04/2018 TO 04/04/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

03/04/183 April 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR BRENDAN MICHAEL MURRAY / 01/01/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MICHAEL MURRAY / 01/01/2018

View Document

03/01/183 January 2018 PREVSHO FROM 06/04/2017 TO 05/04/2017

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 6 April 2016

View Document

31/01/1731 January 2017 PREVSHO FROM 30/04/2016 TO 06/04/2016

View Document

09/01/179 January 2017 PREVEXT FROM 06/04/2016 TO 30/04/2016

View Document

06/01/176 January 2017 PREVSHO FROM 30/04/2016 TO 06/04/2016

View Document

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts for year ending 06 Apr 2016

View Accounts

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 36 CONISTON ROAD BEXLEYHEATH KENT DA7 6PY ENGLAND

View Document

08/04/158 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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