ROBINSONS PLUMBING & HEATING ENGINEERS LIMITED
Status | ACTIVE |
Company No. | 04585983 |
Category | Private Limited Company |
Incorporated | 08 Nov 2002 |
Age | 21 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ROBINSONS PLUMBING & HEATING ENGINEERS LIMITED is an active private limited company with number 04585983. It was incorporated 21 years, 8 months, 25 days ago, on 08 November 2002. The company address is 9 Compley Green 9 Compley Green, Lancashire, FY6 8AT.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Robinson
Termination date: 2023-10-09
Documents
Confirmation statement with updates
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Appoint person director company with name date
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Robinson
Appointment date: 2022-12-20
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Robinson
Termination date: 2021-12-09
Documents
Confirmation statement with updates
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Appoint person director company with name date
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Robinson
Appointment date: 2021-06-16
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Robinson
Documents
Change person secretary company with change date
Date: 18 Jan 2010
Action Date: 21 Aug 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-08-21
Officer name: Stephen Robinson
Documents
Appoint person secretary company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen Robinson
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 07 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-07
Officer name: Stephen Ian Robinson
Documents
Termination secretary company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tanya Robinson
Documents
Termination director company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tanya Robinson
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/04; full list of members; amend
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/03; full list of members
Documents
Legacy
Date: 02 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 19 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 25/11/02 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Legacy
Date: 25 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/11/02--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 15 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed robinsons plumbing & heating lim ited\certificate issued on 15/11/02
Documents
Some Companies
94 GROVE PARK ROAD RTM COMPANY LIMITED
94 GROVE PARK ROAD,LONDON,SE9 4QB
Number: | 10529998 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
15 KENLEY AVENUE,LONDON,NW9 5WP
Number: | 11049813 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SILVERCLIFFE GARDENS,BARNET,EN4 9QT
Number: | 11383245 |
Status: | ACTIVE |
Category: | Private Limited Company |
108A STOKES CROFT,BRISTOL,BS1 3RU
Number: | 10892320 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 03772381 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE BILLINGHAM CONSULTING LIMITED
44 SPRINGFIELD ROAD,HORSHAM,RH12 2PD
Number: | 07189782 |
Status: | ACTIVE |
Category: | Private Limited Company |