24HR PLUMBING & BOILER REPAIRS LIMITED
Status | ACTIVE |
Company No. | 04617780 |
Category | Private Limited Company |
Incorporated | 16 Dec 2002 |
Age | 21 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
24HR PLUMBING & BOILER REPAIRS LIMITED is an active private limited company with number 04617780. It was incorporated 21 years, 4 months, 12 days ago, on 16 December 2002. The company address is 18 Balnacraig Avenue, London, NW10 1TH.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Certificate change of name company
Date: 27 Jan 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed empire heating LIMITED\certificate issued on 27/01/24
Documents
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Resolution
Date: 04 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Resolution
Date: 26 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Address
Type: AD01
Old address: 19 Pearce House Montaigne Close London SW1P 4AY
New address: 18 Balnacraig Avenue London NW10 1TH
Change date: 2015-03-04
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address
Date: 11 Jul 2014
Action Date: 11 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-11
Old address: 38 Willesden Lane London NW6 7ST
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Change person director company with change date
Date: 28 May 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jagjit Singh Bhachoo
Change date: 2014-05-28
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date
Date: 16 Feb 2012
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Gazette filings brought up to date
Date: 29 Nov 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Certificate change of name company
Date: 07 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mermaid bathrooms LTD\certificate issued on 07/09/10
Documents
Change of name notice
Date: 07 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 21 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/07; full list of members
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/08; full list of members
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary eva bhachoo
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/04; full list of members
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/03; full list of members
Documents
Legacy
Date: 07 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/05/04
Documents
Legacy
Date: 17 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 17/04/04 from: 18 balnacraig avenue london NW10 1TH
Documents
Certificate change of name company
Date: 14 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed balnacraig services LTD\certificate issued on 14/07/03
Documents
Legacy
Date: 02 Mar 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Mar 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 02/03/03 from: 161 ley street ilford essex IG1 4BL
Documents
Some Companies
ARTHUR ANDERSON ACCOUNTANTS LIMITED
OFFICE 10,LONDON,N1 6DL
Number: | 09228066 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1W 5PF
Number: | 07614259 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL OWEN MANAGEMENT LIMITED
FIFTH FLOOR,MANCHESTER,M2 4LQ
Number: | 08039960 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OAKDALE ROAD,WITNEY,OX28 1BJ
Number: | 11968435 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELBY MANAGEMENT COMPANY LIMITED
OFFICE 3 PURE OFFICES PASTURES AVENUE,WESTON-SUPER-MARE,BS22 7SB
Number: | 10532693 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SIGNATURE RECRUITMENT BRISTOL LIMITED
ABACUS HOUSE 14-18,LOUGHTON,IG10 1DX
Number: | 07288465 |
Status: | ACTIVE |
Category: | Private Limited Company |