GOLDRING PLUMBING & HEATING LIMITED
Status | ACTIVE |
Company No. | 06199113 |
Category | Private Limited Company |
Incorporated | 02 Apr 2007 |
Age | 17 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
GOLDRING PLUMBING & HEATING LIMITED is an active private limited company with number 06199113. It was incorporated 17 years, 2 months, 6 days ago, on 02 April 2007. The company address is 81 High Street, Cosham, PO6 3BL, Hampshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 14 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-13
Officer name: Mr Christopher Roy Goldring
Documents
Change to a person with significant control
Date: 14 Jul 2022
Action Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-13
Psc name: Mr Christopher Roy Goldring
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Address
Type: AD01
Old address: First Floor Hill House 23-25 Spur Road Cosham Portsmouth PO6 3DY
Change date: 2022-07-13
New address: 81 High Street Cosham Hampshire PO6 3BL
Documents
Change person director company with change date
Date: 13 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Roy Goldring
Change date: 2022-05-12
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 04 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Capital allotment shares
Date: 30 Oct 2018
Action Date: 20 Sep 2018
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2018-09-20
Documents
Resolution
Date: 30 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Roy Goldring
Change date: 2018-09-20
Documents
Notification of a person with significant control
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanne Louisie Goldring
Notification date: 2018-09-20
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 10 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Roy Goldring
Change date: 2016-06-17
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-29
Old address: 173 London Road, North End Portsmouth Uk PO2 9AE
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Change person director company with change date
Date: 05 Apr 2012
Action Date: 03 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-03
Officer name: Mr Christopher Roy Goldring
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Certificate change of name company
Date: 17 Aug 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed s w developments southern LIMITED\certificate issued on 17/08/10
Documents
Change of name notice
Date: 17 Aug 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination secretary company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Thomas
Documents
Termination director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Thomas
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-02
Officer name: Stephen Thomas
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-02
Officer name: Christopher Roy Goldring
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Resolution
Date: 12 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 12 Oct 2009
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Some Companies
35 ROGERS HOUSE,LONDON,SW1P 4EX
Number: | 11137626 |
Status: | ACTIVE |
Category: | Private Limited Company |
7/8 EGHAMS COURT,BOURNE END,SL8 5YS
Number: | 09142938 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HOPE STREET,LANARK,ML11 7NE
Number: | SC413055 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CHAMBRES ROAD,SOUTHPORT,PR8 6JG
Number: | 11718530 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,BARNET,EN5 5UE
Number: | 08235393 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 51, EMPIRE INDUSTRIAL PARK BRICKYARD ROAD,WALSALL,WS9 8XT
Number: | 03208188 |
Status: | ACTIVE |
Category: | Private Limited Company |