MJP PLUMBING & HEATING LIMITED
Status | ACTIVE |
Company No. | 05893426 |
Category | Private Limited Company |
Incorporated | 01 Aug 2006 |
Age | 17 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
MJP PLUMBING & HEATING LIMITED is an active private limited company with number 05893426. It was incorporated 17 years, 10 months ago, on 01 August 2006. The company address is 3 Broomhill 3 Broomhill, Farnham, GU10 5BE, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Address
Type: AD01
Old address: 9 st. Georges Yard, Castle Street, Farnham Surrey GU9 7LW
New address: 3 Broomhill Ewshot Farnham GU10 5BE
Change date: 2020-10-07
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Withdrawal of the directors residential address register information from the public register
Date: 14 Aug 2018
Category: Officers
Sub Category: Register
Type: EW02
Documents
Secretaries register information on withdrawal from the public register
Date: 14 Aug 2018
Category: Officers
Sub Category: Register
Type: EW03RSS
Date: 2018-08-14
Documents
Directors register information on withdrawal from the public register
Date: 14 Aug 2018
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2018-08-14
Documents
Withdrawal of the secretaries register information from the public register
Date: 14 Aug 2018
Category: Officers
Sub Category: Register
Type: EW03
Documents
Withdrawal of the directors register information from the public register
Date: 14 Aug 2018
Category: Officers
Sub Category: Register
Type: EW01
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Elect to keep the directors residential address register information on the public register
Date: 09 Sep 2017
Category: Officers
Sub Category: Register
Type: EH02
Documents
Elect to keep the secretaries register information on the public register
Date: 09 Sep 2017
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors register information on the public register
Date: 09 Sep 2017
Category: Officers
Sub Category: Register
Type: EH01
Documents
Appoint person secretary company with name date
Date: 09 Sep 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Celandine Joanne Northey
Appointment date: 2017-04-03
Documents
Change to a person with significant control
Date: 09 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Michael James Phillips
Documents
Capital allotment shares
Date: 11 May 2017
Action Date: 03 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-03
Capital : 10 GBP
Documents
Capital name of class of shares
Date: 08 May 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Change person director company with change date
Date: 11 Aug 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Michael James Phillips
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Change person director company with change date
Date: 13 Feb 2014
Action Date: 12 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-12
Officer name: Michael James Phillips
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Change person director company with change date
Date: 10 Aug 2012
Action Date: 08 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-08
Officer name: Michael James Phillips
Documents
Change person director company with change date
Date: 09 May 2012
Action Date: 09 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael James Phillips
Change date: 2012-05-09
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Termination secretary company with name
Date: 15 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sallyanne Heywood
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Michael James Phillips
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Certificate change of name company
Date: 30 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed heywood-phillips plumbing LIMITED\certificate issued on 30/09/09
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 31/03/07
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Legacy
Date: 30 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 30/08/07 from: 26-27 downing street farnham surrey GU9 7PD
Documents
Legacy
Date: 26 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 31/07/07
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
DUNAS BEACH APARTMENT 145 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 07983435 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 STEWARDS RISE,FARNHAM,GU10 4PD
Number: | 10939121 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOX 122 ST LOYES HOUSE,BEDFORD, BEDFORDSHIRE,MK40 1ZL
Number: | 11276518 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, ACORN HOUSE,WATFORD,WD18 8AH
Number: | 10144874 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, ALEXANDER HOUSE,WOKING,GU21 6EJ
Number: | 03120328 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 08722369 |
Status: | ACTIVE |
Category: | Private Limited Company |