NEIL ROBERTSON PLUMBING AND HEATING LIMITED
Status | ACTIVE |
Company No. | 06461954 |
Category | Private Limited Company |
Incorporated | 02 Jan 2008 |
Age | 16 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
NEIL ROBERTSON PLUMBING AND HEATING LIMITED is an active private limited company with number 06461954. It was incorporated 16 years, 5 months, 5 days ago, on 02 January 2008. The company address is Ash House Cook Way Ash House Cook Way, Taunton, TA2 6BJ, Somerset, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Confirmation statement with updates
Date: 17 Feb 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Change person director company with change date
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-17
Officer name: Neil Gavin Robertson
Documents
Change person secretary company with change date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Karan Debra Robertson
Change date: 2021-02-01
Documents
Change person director company with change date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Gavin Robertson
Change date: 2021-02-01
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-01
New address: Ash House Cook Way Bindon Road Taunton Somerset TA2 6BJ
Old address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Address
Type: AD01
Old address: C/O Apire4More Limited 4 Chartfield House Castle Street Taunton Somerset TA1 4AS
Change date: 2016-07-21
New address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX
Documents
Annual return company with made up date
Date: 13 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 19 May 2015
Action Date: 19 May 2015
Category: Address
Type: AD01
New address: C/O Apire4More Limited 4 Chartfield House Castle Street Taunton Somerset TA1 4AS
Change date: 2015-05-19
Old address: Ground Floor Blackbrook Gate 1 Blackbrook Park Avenue Taunton Somerset TA1 2PX
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type total exemption small
Date: 29 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: 20 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Change person director company with change date
Date: 03 Jan 2014
Action Date: 03 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-03
Officer name: Neil Gavin Robertson
Documents
Change person secretary company with change date
Date: 03 Jan 2014
Action Date: 03 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-03
Officer name: Karan Debra Robertson
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 29 May 2013
Action Date: 29 May 2013
Category: Address
Type: AD01
Change date: 2013-05-29
Old address: 9 the Crescent Taunton Somerset TA1 4EA
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
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: 24 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 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: 10 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Gavin Robertson
Change date: 2010-02-03
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed neil gavin robertson
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/09 to 31/03/09
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
KULITE HOUSE,BASINGSTOKE,RG24 8UG
Number: | 01586364 |
Status: | ACTIVE |
Category: | Private Limited Company |
A W HOUSE,LUTON,LU1 2SJ
Number: | 07284684 |
Status: | ACTIVE |
Category: | Private Limited Company |
548 TOTTENHAM HIGH ROAD,LONDON,N17 9SY
Number: | 10313776 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BEVINGTON CLOSE,BRISTOL,BS34 5NP
Number: | 11025196 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOTS & SHOOTS GARDEN CENTRE LIMITED
57A BROADWAY,LEIGH ON SEA,SS9 1PE
Number: | 07590864 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 - 9 EDEN STREET,KINGSTON UPON THAMES,KT1 1BQ
Number: | 04283470 |
Status: | ACTIVE |
Category: | Private Limited Company |