STARLING PLUMBING & HEATING LTD

The Barn, Musgrave Farm Horningsea Road, The Barn, Musgrave Farm Horningsea Road,, Cambridge,, CB5 8SZ, United Kingdom
StatusACTIVE
Company No.07525440
CategoryPrivate Limited Company
Incorporated10 Feb 2011
Age13 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

STARLING PLUMBING & HEATING LTD is an active private limited company with number 07525440. It was incorporated 13 years, 5 months, 21 days ago, on 10 February 2011. The company address is The Barn, Musgrave Farm Horningsea Road, The Barn, Musgrave Farm Horningsea Road,, Cambridge,, CB5 8SZ, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Jun 2024

Action Date: 14 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-14

Old address: Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ United Kingdom

New address: The Barn, Musgrave Farm Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-15

Old address: 2 Trust Court, Chivers Way Vision Park Histon Cambridge CB24 9PW England

New address: Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Memorandum articles

Date: 04 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-21

Old address: 3 Morley's Place Sawston Cambridge Cambridge CB22 3TG

New address: 2 Trust Court, Chivers Way Vision Park Histon Cambridge CB24 9PW

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Brian Wilson

Termination date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Incorporation company

Date: 10 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARLOW & DAVIS CONSTRUCTION LIMITED

209 LYNCHFORD ROAD,FARNBOROUGH,GU14 6HF

Number:05296462
Status:ACTIVE
Category:Private Limited Company

CONTRACT RELEASE LTD

29 PRICE STREET BUSINESS CENTRE PRICE STREET BUSINNESS CENTRE,BIRKENHEAD,CH41 4JQ

Number:10711101
Status:ACTIVE
Category:Private Limited Company

KEY PROPERTY INTERNATIONAL LIMITED

76 HAMPSTEAD HOUSE,LONDON,NW3 6BT

Number:10474979
Status:ACTIVE
Category:Private Limited Company

MONEYPLUS BLACKBURN LIMITED

RIVERSIDE,MANCHESTER,M3 5FS

Number:06661454
Status:ACTIVE
Category:Private Limited Company

OMSA LTD

87 SOUTHAMPTON STREET,READING,RG1 2QU

Number:09556117
Status:ACTIVE
Category:Private Limited Company

RWD PHOTOGRAPHY LIMITED

ANDELAIN HOUSE,SELBY,YO8 9JP

Number:07248730
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source