KINGSLEY BATHROOM PLUMBING & HEATING CENTRE LIMITED

46 Junction Road, Northampton, NN2 7JA, Northamptonshire
StatusACTIVE
Company No.06583420
CategoryPrivate Limited Company
Incorporated02 May 2008
Age16 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

KINGSLEY BATHROOM PLUMBING & HEATING CENTRE LIMITED is an active private limited company with number 06583420. It was incorporated 16 years, 1 month, 1 day ago, on 02 May 2008. The company address is 46 Junction Road, Northampton, NN2 7JA, Northamptonshire.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Edward Wyatt

Cessation date: 2022-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-13

Psc name: Kingsley Bphc Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr John Edward Wyatt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Neil Gary Tidmarsh

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Tidmarsh

Appointment date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sarah Jane Tidmarsh

Change date: 2016-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-23

Officer name: Mrs Sarah Tidmarsh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2015

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-30

Officer name: Mrs Sarah Tidmarsh

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2015

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Sarah Wyatt

Change date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sarah wyatt / 01/05/2009

Documents

View document PDF

Incorporation company

Date: 02 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A C GOODSIR LIFTING LIMITED

8 MITCHELL STREET,LEVEN,KY8 4HJ

Number:SC606754
Status:ACTIVE
Category:Private Limited Company

COOKE & POWELL LLP

206 UPPER RICHMOND ROAD WEST,LONDON,SW14 8AH

Number:OC312505
Status:ACTIVE
Category:Limited Liability Partnership

CRISPLINK LIMITED

683-693 WILMSLOW ROAD,MANCHESTER,M20 6RE

Number:04160906
Status:LIQUIDATION
Category:Private Limited Company

P&R HORIZONS LIMITED

FIELDVIEW CONGLETON ROAD,MACCLESFIELD,SK10 4TP

Number:10014098
Status:ACTIVE
Category:Private Limited Company

PARIS LOGISTIC LTD

6 FELLOWS PARK GARDENS,WALSALL,WS2 9DT

Number:10934495
Status:ACTIVE
Category:Private Limited Company

SILK MUSEUM LIMITED

UNIT 6,HOUNSLOW,TW3 3UD

Number:10685994
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