M.J.M. PLUMBING & HEATING SERVICES (MIDLANDS) LIMITED

1 Craythorne Close 1 Craythorne Close, Swadlincote, DE11 0LT, England
StatusACTIVE
Company No.04678328
CategoryPrivate Limited Company
Incorporated26 Feb 2003
Age21 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

M.J.M. PLUMBING & HEATING SERVICES (MIDLANDS) LIMITED is an active private limited company with number 04678328. It was incorporated 21 years, 3 months, 21 days ago, on 26 February 2003. The company address is 1 Craythorne Close 1 Craythorne Close, Swadlincote, DE11 0LT, England.



Company Fillings

Confirmation statement with no updates

Date: 05 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

New address: 1 Craythorne Close Newhall Swadlincote DE11 0LT

Change date: 2019-01-29

Old address: 35 Coverdale Whitwick Coalville Leicestershire LE67 5BP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 28 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malcolm Wilfred Catherall

Cessation date: 2018-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 28 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-28

Psc name: Mark Anthony Marsden

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Amy Sarah Sellers

Appointment date: 2018-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Wilfred Catherall

Termination date: 2018-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Marsden

Appointment date: 2018-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-28

Officer name: Jean Elizabeth Catherall

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-28

Officer name: Jean Elizabeth Catherall

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Malcolm Wilfred Catherall

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Jean Elizabeth Catherall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 24/03/03 from: certax accounting 4 well yard close shepshead leicester LE12 9TG

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 07/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 26 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHASEFIELD (CONSTRUCTION) LIMITED

C/O AW ACCOUNTANCY & BOOKKEEPING KINGFISHER HOUSE,BROMLEY,BR1 1LT

Number:02640286
Status:ACTIVE
Category:Private Limited Company

DARYL GARDNER FILM LTD

22 MESSITER WAY,DUDLEY,DY1 4SY

Number:10785221
Status:ACTIVE
Category:Private Limited Company
Number:03340216
Status:ACTIVE
Category:Private Limited Company

FYNE LIMITED

4 NAMU ROAD,BOURNEMOUTH,BH9 2QU

Number:06027859
Status:ACTIVE
Category:Private Limited Company

HOLLIN VILLAS SOLICITORS LTD

18 BOULSWORTH CRESCENT,NELSON,BB9 8DF

Number:08925115
Status:ACTIVE
Category:Private Limited Company

J L DISTRIBUTION SERVICES LIMITED

SWISS HOUSE,TOLLESHUNT MAJOR,CM9 8LZ

Number:03389553
Status:ACTIVE
Category:Private Limited Company

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