M C K PLUMBING & HEATING ENGINEERS LIMITED

27 Castle Gate, Newark, NG24 1BA, Notts, England
StatusACTIVE
Company No.04378892
CategoryPrivate Limited Company
Incorporated21 Feb 2002
Age22 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

M C K PLUMBING & HEATING ENGINEERS LIMITED is an active private limited company with number 04378892. It was incorporated 22 years, 3 months, 7 days ago, on 21 February 2002. The company address is 27 Castle Gate, Newark, NG24 1BA, Notts, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Nov 2022

Action Date: 18 Oct 2022

Category: Capital

Type: SH02

Date: 2022-10-18

Documents

View document PDF

Resolution

Date: 15 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Harriet Margaret Chev Knight

Appointment date: 2022-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-08

New address: 27 Castle Gate Newark Notts NG24 1BA

Old address: 12 Bridgford Road West Bridgford Nottingham NG2 6AB

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2016

Action Date: 06 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043788920001

Charge creation date: 2016-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-05

Officer name: Martin Knight

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-05

Officer name: Martin Knight

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diane Knight

Change date: 2013-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Martin Knight

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Diane Knight

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/08/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 20 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/04 to 31/07/04

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 06/06/03 from: 43B plains road mapperley nottingham NG3 5JU

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 26/02/02 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 21 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BK FLOORING SERVICES LIMITED

470 HUCKNALL ROAD,NOTTINGHAM,NG5 1FX

Number:11912719
Status:ACTIVE
Category:Private Limited Company

COPELY DEVELOPMENTS LIMITED

MARLBOROUGH DRIVE,LEICESTER,LE8 8UR

Number:07035172
Status:ACTIVE
Category:Private Limited Company

GOSLIGA CONSULTING LIMITED

7 BRECON CLOSE,NORTHAMPTONSHIRE,NN16 9NH

Number:04023199
Status:ACTIVE
Category:Private Limited Company

MARJWIN ENTERPRISE LTD

HEATONS BRIDGE INN 2 HEATONS BRIDGE ROAD,ORMSKIRK,L40 8JG

Number:07658008
Status:ACTIVE
Category:Private Limited Company

SJS GARAGES LIMITED

SVS HOUSE,LONDON,SE25 6EJ

Number:05094030
Status:ACTIVE
Category:Private Limited Company
Number:FC035708
Status:ACTIVE
Category:Other company type

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