STEVE GREGOR PLUMBING AND HEATING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

03/06/253 June 2025 Statement of capital following an allotment of shares on 2025-05-16

View Document

28/05/2528 May 2025 Resolutions

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

01/04/251 April 2025 Director's details changed for Stephen Ivor Gregor on 1999-04-07

View Document

23/12/2423 December 2024 Full accounts made up to 2024-07-31

View Document

28/09/2428 September 2024 Satisfaction of charge 037466490002 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Full accounts made up to 2023-07-31

View Document

22/12/2322 December 2023

View Document

17/10/2317 October 2023 Appointment of Ms Charlotte Westlake as a director on 2023-10-05

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/06/236 June 2023 Particulars of variation of rights attached to shares

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

19/01/2319 January 2023 Full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

13/12/2113 December 2021 Full accounts made up to 2021-07-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

19/02/2019 February 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED BUSINESS PROCESS DIRECTOR KYLIE GREGOR

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW EUSTACE

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

04/05/164 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037466490001

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037466490003

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JEFFARIES / 08/12/2015

View Document

18/12/1518 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037466490002

View Document

23/11/1523 November 2015 Registered office address changed from , 30 Gay Street, Bath, BA1 2PA to 1 Willcock House Southway Drive Warmley Bristol BS30 5LW on 2015-11-23

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 30 GAY STREET BATH BA1 2PA

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR ANDREW EDWARD EUSTACE

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037466490001

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, SECRETARY JANE PUTLEY

View Document

16/04/1516 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/09/145 September 2014 ADOPT ARTICLES 22/08/2014

View Document

10/04/1410 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/04/1210 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/04/1111 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/04/1012 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: THE STUDIO ENTRY HILL BATH BA2 5LY

View Document

28/09/0628 September 2006

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 S366A DISP HOLDING AGM 23/11/05

View Document

06/12/056 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 30-31 SAINT JAMES PLACE MANGOTSFIELD BRISTOL AVON BS16 9JB

View Document

28/06/0528 June 2005

View Document

20/04/0520 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/08/0425 August 2004 NC INC ALREADY ADJUSTED 26/07/04

View Document

19/08/0419 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/09/0021 September 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 REGISTERED OFFICE CHANGED ON 16/04/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information