ALTRINCHAM PLUMBING SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 04454217 |
Category | Private Limited Company |
Incorporated | 05 Jun 2002 |
Age | 22 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
ALTRINCHAM PLUMBING SUPPLIES LIMITED is an active private limited company with number 04454217. It was incorporated 22 years, 4 days ago, on 05 June 2002. The company address is Charter Buildings Charter Buildings, Sale, M33 6WT, Trafford, England.
Company Fillings
Change person director company with change date
Date: 04 Jun 2024
Action Date: 28 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-28
Officer name: Mr Martin Howard Whitehurst
Documents
Change person secretary company with change date
Date: 04 Jun 2024
Action Date: 28 May 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-05-28
Officer name: Mr Martin Howard Whitehurst
Documents
Change person director company with change date
Date: 04 Jun 2024
Action Date: 28 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Howard Whitehurst
Change date: 2024-05-28
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Whitehurst
Change date: 2022-12-01
Documents
Change to a person with significant control
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Howard Whitehurst
Change date: 2022-12-01
Documents
Withdrawal of a person with significant control statement
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-07-19
Documents
Notification of a person with significant control statement
Date: 19 Jul 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control
Date: 19 Jul 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Whitehurst
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 09 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Change person secretary company with change date
Date: 11 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Martin Howard Whitehurst
Change date: 2020-06-03
Documents
Change person director company with change date
Date: 11 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Howard Whitehurst
Change date: 2020-06-03
Documents
Change person director company with change date
Date: 11 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-03
Officer name: Mark Whitehurst
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company current shortened
Date: 27 Jun 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Address
Type: AD01
New address: Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT
Change date: 2015-11-17
Old address: Brackman Wolfe & Company Ashton House Ashton Lane Sale M33 6WT
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person secretary company with change date
Date: 04 Jan 2012
Action Date: 09 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-09
Officer name: Howard Whitehurst
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 09 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Howard Whitehurst
Change date: 2011-12-09
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/05; full list of members
Documents
Legacy
Date: 17 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 17/11/04 from: 4-6 old rectory gardens cheadle cheshire SK8
Documents
Certificate change of name company
Date: 19 Oct 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed altrincham plumbing supplies (11 ) LIMITED\certificate issued on 19/10/04
Documents
Certificate change of name company
Date: 20 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed altrincham plumbing supplies lim ited\certificate issued on 20/09/04
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 26 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 26/08/03 from: 63 union street hyde cheshire SK14 1ND
Documents
Legacy
Date: 02 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
Legacy
Date: 11 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 11/04/03 from: 63 union street hyde cheshire SK14 1ND
Documents
Legacy
Date: 22 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 22/08/02 from: 70 victoria street denton manchester M34 3QZ
Documents
Legacy
Date: 25 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 25/07/02 from: griffin house 126A castle street edgeley stockport BK3 9JH
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 28/06/02 from: 70 victoria street denton manchester M34 3QZ
Documents
Legacy
Date: 28 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/03 to 30/09/03
Documents
Certificate change of name company
Date: 26 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hillmast LIMITED\certificate issued on 26/06/02
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 19/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
58 MOUNT ROAD,MITCHAM,CR4 3EY
Number: | 09219265 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ERIC CLOSE,LONDON,E7 0AY
Number: | 10639758 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SUDLEY ROAD,BOGNOR REGIS,PO21 1EU
Number: | 10066774 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MALFORD CRESCENT,AYLESBURY,HP19 9DN
Number: | 11616677 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLEC ENGINEERING COMPANY LIMITED
RUTLAND HOUSE, TREVITHICK ROAD,NORTHANTS,NN17 5XY
Number: | 01388473 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2093 NO 1,LONDON,EC2Y 5EJ
Number: | 08932887 |
Status: | ACTIVE |
Category: | Private Limited Company |