PLUMBRIGHT HEATING AND PLUMBING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 14/08/2514 August 2025 | Confirmation statement made on 2025-06-18 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 19/07/2419 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 16/10/2316 October 2023 | Total exemption full accounts made up to 2022-12-31 |
| 26/07/2326 July 2023 | Confirmation statement made on 2023-06-18 with no updates |
| 04/03/224 March 2022 | Registered office address changed from 29 Larkfield Avenue Chepstow NP16 5BH Wales to Unit 3B (Above Chepstow & Bulwark Supplies) Bulwark Business Park Bulwark Chepstow NP16 5JG on 2022-03-04 |
| 09/12/219 December 2021 | Registered office address changed from Unit 1B Bulwark Industrial Estate Bulwark Chepstow NP16 5QZ Wales to 29 Larkfield Avenue Chepstow NP16 5BH on 2021-12-09 |
| 04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
| 14/09/2014 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
| 16/07/2016 July 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD NEIL JONES / 17/06/2020 |
| 16/07/2016 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL JONES / 18/06/2020 |
| 16/07/2016 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL JONES / 17/06/2020 |
| 16/07/2016 July 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD NEIL JONES / 18/06/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 4 WEDGEWOOD DRIVE PORTSKEWETT NP26 5TL UNITED KINGDOM |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
| 02/06/192 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
| 16/05/1816 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 19/06/1619 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 19/05/1619 May 2016 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 4 WEDGEWOOD DRIVE PORTSKEWETT NP26 5TL |
| 19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL JONES / 18/05/2016 |
| 17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 29/06/1529 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL JONES / 04/08/2014 |
| 28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 34 CHARTIST WAY BULWARK CHEPSTOW NP16 5NQ |
| 19/06/1419 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
| 15/04/1415 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL HUGHES-JONES / 17/03/2014 |
| 15/04/1415 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL JONES / 10/01/2014 |
| 15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM AEL-Y-BRYN STONEY ROAD PONTYPOOL NP4 8QE UNITED KINGDOM |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 24/07/1324 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL HUGHES-JONES / 25/06/2013 |
| 24/07/1324 July 2013 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 1 SNATCHWOOD TERRACE ABERSYCHAN PONTYPOOL GWENT NP4 7BP UNITED KINGDOM |
| 21/06/1321 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
| 04/04/134 April 2013 | PREVEXT FROM 30/06/2012 TO 31/12/2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 19/07/1219 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
| 08/05/128 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
| 14/07/1114 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
| 18/06/1018 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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