MARK PAVITT PLUMBING & HEATING LIMITED

Tregunnon House Tregunnon House, Bodmin, PL30 3PD, Cornwall, England
StatusACTIVE
Company No.06315065
CategoryPrivate Limited Company
Incorporated17 Jul 2007
Age16 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

MARK PAVITT PLUMBING & HEATING LIMITED is an active private limited company with number 06315065. It was incorporated 16 years, 9 months, 20 days ago, on 17 July 2007. The company address is Tregunnon House Tregunnon House, Bodmin, PL30 3PD, Cornwall, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-30

Officer name: Mr Mark Pavitt

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-30

Psc name: Mr Mark Pavitt

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Pavitt

Change date: 2022-06-23

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-23

Psc name: Mr Mark Pavitt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-27

New address: Tregunnon House Michaelstow Bodmin Cornwall PL30 3PD

Old address: 41 Doddington Close Lower Earley Reading Berkshire RG6 4BJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr Mark Pavitt

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Pavitt

Change date: 2021-05-01

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr Mark Pavitt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

Old address: 1 Florence House Florence Road Kingston upon Thames KT2 6JN England

New address: 41 Doddington Close Lower Earley Reading Berkshire RG6 4BJ

Change date: 2021-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

New address: 1 Florence House Florence Road Kingston upon Thames KT2 6JN

Change date: 2019-02-26

Old address: 5 Foxwood Close Feltham Middx TW13 7DN England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

Change date: 2018-05-29

Old address: 5 Rugby Rise High Wycombe Buckinghamshire HP11 1AJ

New address: 5 Foxwood Close Feltham Middx TW13 7DN

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mark Pavitt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-28

Old address: 11 Hellyer Way Bourne End Buckinghamshire SL8 5XL England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Change sail address company

Date: 27 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2013

Action Date: 29 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-29

Officer name: Mark Pavitt

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Pavitt

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2013

Action Date: 29 Jun 2013

Category: Address

Type: AD01

Old address: 138 Northumberland Crescent Feltham Middlesex TW14 9SW England

Change date: 2013-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2012

Action Date: 07 Nov 2012

Category: Address

Type: AD01

Old address: 14 Taplin Way, Tylers Green Penn High Wycombe Bucks HP10 8DW

Change date: 2012-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Pavitt

Change date: 2010-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / clare pavitt / 08/09/2008

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mark pavitt / 08/09/2008

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mark pavitt

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed clare emma pavitt

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 ASSIST LTD

82 LOMBARD STREET,BIRMINGHAM,B12 0QR

Number:08585178
Status:ACTIVE
Category:Private Limited Company

BG FABRICATION LIMITED

9 COATES CRESCENT,,EH3 7AL

Number:SC174585
Status:LIQUIDATION
Category:Private Limited Company

ELECTRIFIED LTD.

230 SHIRLEY ROAD,SOUTHAMPTON,SO15 3HR

Number:07957824
Status:ACTIVE
Category:Private Limited Company

MY HR CONSULTANCY LTD

AVROE HOUSE,BLACKPOOL,FY4 2DP

Number:10043697
Status:ACTIVE
Category:Private Limited Company

NEW DIMENSION MANAGEMENT LTD.

FLAT,EASTBOURNE,BN21 4BT

Number:10550098
Status:ACTIVE
Category:Private Limited Company

RYAN COLE MACHINERY LIMITED

73 FRONT STREET,BISHOP AUCKLAND,DL13 4LW

Number:08775916
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