GRAHAM PEARSON HEATING AND PLUMBING LIMITED

111 Station Road, Southampton, SO19 8FL, Hampshire, England
StatusACTIVE
Company No.04279025
CategoryPrivate Limited Company
Incorporated30 Aug 2001
Age22 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

GRAHAM PEARSON HEATING AND PLUMBING LIMITED is an active private limited company with number 04279025. It was incorporated 22 years, 8 months, 2 days ago, on 30 August 2001. The company address is 111 Station Road, Southampton, SO19 8FL, Hampshire, England.



Company Fillings

Change account reference date company previous shortened

Date: 15 Apr 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham John Pearson

Change date: 2022-08-26

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Denise Carol Pearson

Change date: 2022-08-26

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham John Pearson

Change date: 2022-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

New address: 111 Station Road Southampton Hampshire SO19 8FL

Change date: 2022-08-31

Old address: 11 Station Road Southampton Hampshire SO19 8FL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2022

Action Date: 29 Aug 2022

Category: Address

Type: AD01

New address: 11 Station Road Southampton Hampshire SO19 8FL

Change date: 2022-08-29

Old address: 84 Whites Road Bitterne Southampton Hampshire SO19 7NQ England

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham John Pearson

Change date: 2022-08-26

Documents

View document PDF

Change person secretary company with change date

Date: 29 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-26

Officer name: Denise Carol Pearson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-21

New address: 84 Whites Road Bitterne Southampton Hampshire SO19 7NQ

Old address: 30a Bedford Place Southampton Hampshire SO15 2DG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham John Pearson

Change date: 2010-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mike hallum & partner LIMITED\certificate issued on 09/09/05

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/02 to 30/04/02

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 13/02/02 from: 47-49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/08/01--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADTCS GLOBAL LTD

10 FOSTER LANE,LONDON,EC2V 6HR

Number:11281980
Status:ACTIVE
Category:Private Limited Company

ALIMALE PROPERTIES LIMITED

SUITE 6 CENTRAL HOUSE,ONGAR,CM5 9AA

Number:11645127
Status:ACTIVE
Category:Private Limited Company

GOLD ELECTRICAL LTD

51 BUCKINGHAM WAY,SURREY,SM6 9LU

Number:04452693
Status:ACTIVE
Category:Private Limited Company

MYPERDEV LIMITED

24 ST MARYS WAY,READING,RG7 3YR

Number:11882082
Status:ACTIVE
Category:Private Limited Company

PRINCETON HOMES (URCHFONT) LTD

46 NEW PARK STREET,DEVIZES,SN10 1DT

Number:09247157
Status:ACTIVE
Category:Private Limited Company

SF BUILDERS LTD

18 HINDE STREET,SHEFFIELD,S4 8HH

Number:10718050
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