JWT PLUMBING AND HEATING LIMITED

Whitegates Greenaway Lane Whitegates Greenaway Lane, Matlock, DE4 2QB, England
StatusACTIVE
Company No.10390379
CategoryPrivate Limited Company
Incorporated22 Sep 2016
Age7 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

JWT PLUMBING AND HEATING LIMITED is an active private limited company with number 10390379. It was incorporated 7 years, 9 months, 16 days ago, on 22 September 2016. The company address is Whitegates Greenaway Lane Whitegates Greenaway Lane, Matlock, DE4 2QB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Jul 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2024

Action Date: 03 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-03

Psc name: Mr Joseph Topliss

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2024

Action Date: 03 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-03

Officer name: Mr Joseph Toplis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-11

Old address: Ty Gambo Aston Lane Oker Matlock Derbyshire DE4 2JP England

New address: Whitegates Greenaway Lane Hackney Matlock DE4 2QB

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2020

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-01

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-24

Old address: 16 Hackney Road Matlock DE4 2PW United Kingdom

New address: Ty Gambo Aston Lane Oker Matlock Derbyshire DE4 2JP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Change account reference date company current extended

Date: 06 Apr 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-22

Officer name: Mr Joseph Topliss

Documents

View document PDF

Incorporation company

Date: 22 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMY SPENCER PHYSIOTHERAPY LIMITED

17 VYNE WALK,ALDERSHOT,GU12 6FH

Number:10042237
Status:ACTIVE
Category:Private Limited Company

CHINDLE LIMITED

3 COOPERS COURT, MOORFIELD ROAD,GLOUCESTER,GL3 4HY

Number:09900975
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JUST GOOD THINKING LIMITED

AUDLEY HOUSE,BERKHAMSTED,HP4 1EH

Number:08899684
Status:ACTIVE
Category:Private Limited Company

LYBRA MANAGEMENT LIMITED

272, LYBRA MANAGEMENT LIMITED,GLASGOW,G2 4JR

Number:SC584108
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NATASHA L. LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11297760
Status:ACTIVE
Category:Private Limited Company

THE COLD LTD

5 CHESTNUT GROVE,BRAINTREE,CM7 2LU

Number:11359050
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