RICHARD WITNEY PLUMBING & HEATING LIMITED

49 Kennett Road 49 Kennett Road, Oxford, OX3 7BH, England
StatusDISSOLVED
Company No.04219754
CategoryPrivate Limited Company
Incorporated18 May 2001
Age23 years, 22 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 8 months, 12 days

SUMMARY

RICHARD WITNEY PLUMBING & HEATING LIMITED is an dissolved private limited company with number 04219754. It was incorporated 23 years, 22 days ago, on 18 May 2001 and it was dissolved 1 year, 8 months, 12 days ago, on 27 September 2022. The company address is 49 Kennett Road 49 Kennett Road, Oxford, OX3 7BH, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-29

New address: 49 Kennett Road Headington Oxford OX3 7BH

Old address: Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2016

Action Date: 18 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-18

Old address: C/O Hunter, Thomas & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU United Kingdom

New address: Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-26

New address: C/O Hunter, Thomas & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU

Old address: C/O Hunter, Marshall & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-15

Old address: C/O Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2011

Action Date: 16 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-16

Old address: C/O Hunter Marshall & Co. Ltd Suite C, 1St Floor, Hinksey Court,, West Way, Botley Oxfordshire OX2 9JU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 10/11/06 from: suite c 1ST floor hinksey court, west way botley oxfordshire OX2 9JU

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/02 to 30/09/02

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 06/06/01--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL B LTD

FLAT 5,EDINBURGH,EH9 1QZ

Number:SC624876
Status:ACTIVE
Category:Private Limited Company

FREEDUFF PROPERTY RENTAL LTD

18 FREEDUFF ROAD,NEWRY,BT35 0JJ

Number:NI647357
Status:ACTIVE
Category:Private Limited Company

HAMSTEAD CONSULTING LIMITED

BURGESS FARM,NEWBURY,RG20 0HY

Number:04622611
Status:ACTIVE
Category:Private Limited Company

REDBOURNE FINANCE LIMITED

FAIRCHILD HOUSE,LONDON,N3 2BP

Number:10641072
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TENABAG IRONING LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11498591
Status:ACTIVE
Category:Private Limited Company

TOOTING & MITCHAM SPORTS & LEISURE LIMITED

TRINITY COURT,SUTTON,SM1 1SH

Number:04114467
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