STOCKPORT PLUMBING & HEATING SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 01979569 |
Category | Private Limited Company |
Incorporated | 17 Jan 1986 |
Age | 38 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
STOCKPORT PLUMBING & HEATING SUPPLIES LIMITED is an active private limited company with number 01979569. It was incorporated 38 years, 4 months, 13 days ago, on 17 January 1986. The company address is 408/412 Buxton Road 408/412 Buxton Road, Stockport, SK2 7BY, Cheshire.
Company Fillings
Confirmation statement with updates
Date: 11 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 04 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 07 Feb 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Appoint person director company with name date
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Margaret Whittaker
Appointment date: 2022-07-27
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 06 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 05 Mar 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 17 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 10 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 04 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen William Rigby
Termination date: 2017-07-31
Documents
Notification of a person with significant control
Date: 04 Aug 2017
Action Date: 12 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-12
Psc name: Malcolm Gosnay
Documents
Cessation of a person with significant control
Date: 04 Aug 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen William Rigby
Cessation date: 2017-07-31
Documents
Termination secretary company with name termination date
Date: 04 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-31
Officer name: Susan Rigby
Documents
Appoint person director company with name date
Date: 06 Jul 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Gosnay
Appointment date: 2017-04-12
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Termination director company with name termination date
Date: 09 Jan 2017
Action Date: 05 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-05
Officer name: Martin Paul Bridge
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Capital allotment shares
Date: 26 Nov 2015
Action Date: 31 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-31
Capital : 69,356.00 GBP
Documents
Resolution
Date: 26 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Termination director company with name termination date
Date: 15 Nov 2013
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-10-31
Officer name: David George Campbell
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Mr David George Campbell
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Paul Bridge
Change date: 2010-01-04
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/06; full list of members
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 04 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/02; full list of members
Documents
Legacy
Date: 01 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Dec 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Accounts with accounts type small
Date: 27 Jan 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/00; full list of members
Documents
Legacy
Date: 06 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/99; no change of members
Documents
Accounts with accounts type small
Date: 06 Jan 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Accounts with accounts type small
Date: 27 Apr 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/98; full list of members
Documents
Legacy
Date: 22 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/96; no change of members
Documents
Legacy
Date: 22 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/97; no change of members
Documents
Accounts with accounts type small
Date: 07 Mar 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Accounts with accounts type small
Date: 05 Mar 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 08 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 21 Apr 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 20 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/95; full list of members
Documents
Accounts with accounts type small
Date: 31 May 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 24 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/94; no change of members
Documents
Accounts with accounts type small
Date: 26 May 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 17 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Legacy
Date: 01 Oct 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 22 Apr 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 22 Apr 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Legacy
Date: 22 Apr 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 22/04/92
Documents
Legacy
Date: 07 Jan 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Dec 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 28 Jun 1991
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Legacy
Date: 15 Apr 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type small
Date: 20 Aug 1990
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Legacy
Date: 20 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 02/01/90; full list of members
Documents
Legacy
Date: 26 Jun 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Mar 1989
Category: Capital
Type: 123
Description: £ nc 10000/19900
Documents
Legacy
Date: 20 Mar 1989
Category: Capital
Type: 88(2)
Description: Wd 08/03/89 ad 03/01/89--------- £ si 9900@1=9900 £ ic 2/9902
Documents
Legacy
Date: 15 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 02/02/89; full list of members
Documents
Resolution
Date: 27 Feb 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Feb 1989
Category: Capital
Type: 123
Description: £ nc 100/10000
Documents
Accounts with accounts type small
Date: 22 Feb 1989
Action Date: 31 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-31
Documents
Accounts with accounts type small
Date: 23 Aug 1988
Action Date: 31 Jul 1987
Category: Accounts
Type: AA
Made up date: 1987-07-31
Documents
Legacy
Date: 23 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 28/01/88; full list of members
Documents
Legacy
Date: 23 Aug 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/07
Documents
Some Companies
18 KEW ROAD,RUGBY,CV21 2QJ
Number: | 10903393 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKFIELD FARM AGRICULTURAL LIMITED
201 SAWLEY ROAD,DERBY,DE72 3QF
Number: | 08844516 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 07136646 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 11366853 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 COURTSIDE TERRACE,BRADFORD-ON-AVON,BA15 1FS
Number: | 07269844 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GRANBY CLOSE,CORBY,NN18 0AG
Number: | 05827655 |
Status: | ACTIVE |
Category: | Private Limited Company |