COLIN THOM PLUMBING & HEATING LIMITED
Status | ACTIVE |
Company No. | 04328251 |
Category | Private Limited Company |
Incorporated | 23 Nov 2001 |
Age | 22 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
COLIN THOM PLUMBING & HEATING LIMITED is an active private limited company with number 04328251. It was incorporated 22 years, 5 months, 5 days ago, on 23 November 2001. The company address is C/O Windyridge C/O Windyridge, Stroud, GL5 5AA, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Nov 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Stuart Thom
Change date: 2022-02-17
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Address
Type: AD01
Old address: Windyridge Amberley Stroud Gloucestershire GL5 5AA England
New address: C/O Windyridge Amberley Stroud GL5 5AA
Change date: 2021-06-28
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Address
Type: AD01
Old address: The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW
New address: Windyridge Amberley Stroud Gloucestershire GL5 5AA
Change date: 2020-07-06
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Gazette filings brought up to date
Date: 06 Nov 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Termination secretary company with name termination date
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-08
Officer name: Sara Thom
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Stuart Thom
Change date: 2009-11-22
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/04; full list of members
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/02; full list of members
Documents
Legacy
Date: 05 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 05/09/02 from: trull barn trull tetbury gloucestershire GL8 8SQ
Documents
Legacy
Date: 27 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
WISE WORKS UNIT 5, SPEKE APPROACH,WIDNES,WA8 8FW
Number: | 07339512 |
Status: | ACTIVE |
Category: | Private Limited Company |
96A FRONT STREET,WHITLEY BAY,NE25 8DL
Number: | 07762943 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 10859653 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SAND LANE,NORTH LINCOLNSHIRE,DN20 0DU
Number: | 04716803 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 LINTON HOUSE,LONDON,W11 3RL
Number: | 08685834 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAG HOUSE,HERTFORD,SG13 7LA
Number: | 05221078 |
Status: | ACTIVE |
Category: | Private Limited Company |