PT PLUMBING SERVICES LIMITED
Status | ACTIVE |
Company No. | 04576530 |
Category | Private Limited Company |
Incorporated | 29 Oct 2002 |
Age | 21 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PT PLUMBING SERVICES LIMITED is an active private limited company with number 04576530. It was incorporated 21 years, 7 months, 3 days ago, on 29 October 2002. The company address is 100 Spareacre Lane 100 Spareacre Lane, Witney, OX29 4NP, England.
Company Fillings
Confirmation statement with updates
Date: 16 Nov 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Capital cancellation shares
Date: 01 Dec 2022
Action Date: 21 Nov 2022
Category: Capital
Type: SH06
Date: 2022-11-21
Capital : 1 GBP
Documents
Capital return purchase own shares
Date: 01 Dec 2022
Category: Capital
Type: SH03
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Cessation of a person with significant control
Date: 22 Nov 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Michael Abbey
Cessation date: 2022-10-31
Documents
Termination director company with name termination date
Date: 22 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Abbey
Termination date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Address
Type: AD01
New address: 100 Spareacre Lane Eynsham Witney OX29 4NP
Old address: 56 Evans Road Eynsham Witney Oxfordshire OX29 4QS
Change date: 2022-11-22
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 24 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 24 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Gazette filings brought up to date
Date: 01 Nov 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-21
Old address: Dartford House Two Rivers Station Lane Witney Oxon OX28 4BL
Documents
Accounts amended with made up date
Date: 29 May 2012
Action Date: 31 Oct 2010
Category: Accounts
Type: AAMD
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Termination secretary company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Direct House (Facilities) Ltd
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Change corporate secretary company with change date
Date: 14 Mar 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Direct House (Facilities) Ltd
Change date: 2011-01-01
Documents
Change registered office address company with date old address
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-15
Old address: 2-4 Market Square Witney Oxfordshire OX28 6AN England
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2010
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Michael Abbey
Change date: 2009-10-29
Documents
Change corporate secretary company with change date
Date: 16 Jan 2010
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-29
Officer name: Direct House (Facilities) Ltd
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Stephen Leslie Parsons
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / direct house (facilities) LTD / 01/05/2008
Documents
Legacy
Date: 07 May 2008
Category: Address
Type: 287
Description: Registered office changed on 07/05/2008 from direct house, 47 high street witney oxfordshire OX28 6JA
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/07; full list of members
Documents
Legacy
Date: 07 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/03/04--------- £ si 1@1
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type total exemption small
Date: 23 May 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts amended with made up date
Date: 05 Apr 2007
Action Date: 31 Oct 2004
Category: Accounts
Type: AAMD
Made up date: 2004-10-31
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2006
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 04 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/05; full list of members
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 18 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/03; full list of members
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 30/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
1 SPA ROAD,HARROGATE,HG2 7JG
Number: | 06872214 |
Status: | ACTIVE |
Category: | Private Limited Company |
129A SUNNY GARDENS ROAD,HENDON,NW4 1SH
Number: | 11356456 |
Status: | ACTIVE |
Category: | Private Limited Company |
70A DORNTON ROAD,LONDON,SW12 9NE
Number: | 11740739 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ACTON BURNELL,SHREWSBURY,SY5 7PA
Number: | 02710093 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANDEVILLE HOUSE,HARROW,HA3 5PQ
Number: | 11115166 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE LORDS' INTERNATIONAL SCHOOL FACILITATION CENTRE LIMITED
B- FIRST FLOOR,FERGUSON HOUSE,ILFORD,IG1 4PU
Number: | 11065940 |
Status: | ACTIVE |
Category: | Private Limited Company |