GW PLUMBING & HEATING LIMITED

Units 4 & 5 Brightwell Barns Waldringfield Road Units 4 & 5 Brightwell Barns Waldringfield Road, Ipswich, IP10 0BJ, Suffolk, England
StatusACTIVE
Company No.04719532
CategoryPrivate Limited Company
Incorporated01 Apr 2003
Age21 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

GW PLUMBING & HEATING LIMITED is an active private limited company with number 04719532. It was incorporated 21 years, 2 months, 4 days ago, on 01 April 2003. The company address is Units 4 & 5 Brightwell Barns Waldringfield Road Units 4 & 5 Brightwell Barns Waldringfield Road, Ipswich, IP10 0BJ, Suffolk, England.



Company Fillings

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Old address: Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ

New address: Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ

Change date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Apr 2015

Category: Address

Type: AD02

New address: Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ

Old address: C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England

Documents

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

New address: Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ

Old address: C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ

Change date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Change sail address company with old address

Date: 10 Apr 2014

Category: Address

Type: AD02

Old address: Bay House 20-22 Market Place Saxmundham Suffolk IP17 1AG United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Old address: C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England

Change date: 2013-12-17

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Address

Type: AD01

Old address: Bay House 20-22 Market Place Saxmundham Suffolk IP17 1AG

Change date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Move registers to registered office company

Date: 08 Apr 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giles Edward White

Change date: 2010-04-01

Documents

View document PDF

Move registers to sail company

Date: 20 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 20/11/07 from: 20-22 market place saxmundham suffolk IP17 1AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 18/06/07 from: certax house 1 north entrance high street saxmundham ipswich suffolk IP17 1AN

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 22/12/04 from: certax accounting the smart office 12 market place saxmundham suffolk IP17 1AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 10/10/03 from: certax accounting 28 church street woodbridge suffolk IP12 1DH

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 19/08/03 from: celeste kingsland shotley ipswich suffolk IP9 1NB

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 26/04/03 from: certax acounting sax mundham the smart office 12 market place sax mundham suffolk IP17 1AG

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 11/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 01 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVEUM CONSULTANCY LTD

BROADWAY HOUSE, THIRD AVENUE WESTFIELD INDUSTRIAL ESTATE,RADSTOCK,BA3 4XD

Number:11001605
Status:ACTIVE
Category:Private Limited Company

AURORA COACHING AND HR CONSULTANCY LTD

59 PRINCES AVENUE PRINCES AVENUE,ORPINGTON,BR5 1QR

Number:11759825
Status:ACTIVE
Category:Private Limited Company

BESPOKE ARCHITECTURAL ENGINEERING LTD

THE STABLE GOBLANDS FARM BUSINESS CENTRE,HADLOW,TN11 0LT

Number:10646535
Status:ACTIVE
Category:Private Limited Company

HERITAGE PRINT HOLDINGS LIMITED

MAGHULL BUSINESS CENTRE,MAGHULL,L31 2HB

Number:10637641
Status:ACTIVE
Category:Private Limited Company

J B RURAL SERVICES LTD

1 MAIN STREET,BARNETBY,DN38 6EP

Number:08300142
Status:ACTIVE
Category:Private Limited Company

PIECE REGEN LIMITED

QUAYSIDE HOUSE,SHEFFIELD,S4 7YA

Number:07742170
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