ELSTREE PLUMBERS LIMITED
Status | ACTIVE |
Company No. | 04997258 |
Category | Private Limited Company |
Incorporated | 16 Dec 2003 |
Age | 20 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ELSTREE PLUMBERS LIMITED is an active private limited company with number 04997258. It was incorporated 20 years, 5 months, 18 days ago, on 16 December 2003. The company address is 15b Talbot Street, Hertford, SG13 7BX, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 19 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-25
New address: 15B Talbot Street Hertford SG13 7BX
Old address: Clarendon House Shenley Road Borehamwood Hertfordshire WD6 1LD
Documents
Confirmation statement with no updates
Date: 16 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2016
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: 24 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2013
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
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: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 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: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Philip George Brown
Documents
Change person secretary company with change date
Date: 21 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sue Brown
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sandra smith
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed sue brown
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 287
Description: Registered office changed on 27/05/2009 from 41A chambers street hertford hertfordshire SG14 1PL
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/07; full list of members
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / philip brown / 01/01/2007
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/05; full list of members
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/04; full list of members
Documents
Legacy
Date: 05 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 05/04/04 from: 6 stilton path borehamwood hertfordshire WD6 5BU
Documents
Certificate change of name company
Date: 02 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed just add water.co.uk LIMITED\certificate issued on 02/03/04
Documents
Legacy
Date: 07 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ALEXANDER WINSTON PROPERTIES LTD
14 WOODBURY AVENUE,WELLS,BA5 2XN
Number: | 10564509 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE BUILDING SOLUTIONS (YORKSHIRE) LIMITED
4 FOREST GROVE,YORK,YO8 8GX
Number: | 06757425 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05596452 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
10 WHITE LODGE COURT,SUNBURY ON THAMES,TW16 5GA
Number: | 06124895 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUGAO HUICHENG HYDRAULIC MACHINERY CO., LTD.
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 08486096 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3B(UPPER FLOOR) , BROOMVALE BUSINESS CENTRE BRAMFORD ROAD,IPSWICH,IP8 4JU
Number: | 08287273 |
Status: | ACTIVE |
Category: | Private Limited Company |