MG ADAMS PLUMBING & HEATING LIMITED
Status | ACTIVE |
Company No. | 06619778 |
Category | Private Limited Company |
Incorporated | 13 Jun 2008 |
Age | 15 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MG ADAMS PLUMBING & HEATING LIMITED is an active private limited company with number 06619778. It was incorporated 15 years, 11 months, 25 days ago, on 13 June 2008. The company address is 24 Warminster Road, Westbury, BA13 3PE, Wiltshire, England.
Company Fillings
Confirmation statement with updates
Date: 28 Mar 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 01 Apr 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Change to a person with significant control
Date: 02 Mar 2022
Action Date: 29 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-29
Psc name: Marc Glenn Adams
Documents
Change person director company with change date
Date: 02 Mar 2022
Action Date: 29 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Glenn Adams
Change date: 2021-04-29
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 07 May 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 20 Jun 2019
Action Date: 13 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-13
Psc name: Marc Glenn Adams
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Change person director company with change date
Date: 19 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-13
Officer name: Mr Marc Glenn Adams
Documents
Change to a person with significant control
Date: 14 Jun 2019
Action Date: 13 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-13
Psc name: Marc Glenn Adams
Documents
Change person director company with change date
Date: 14 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-13
Officer name: Marc Glenn Adams
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Change person director company with change date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-13
Officer name: Marc Glenn Adams
Documents
Change person director company with change date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-13
Officer name: Marc Glenn Adams
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Address
Type: AD01
Old address: Courtleigh Westbury Leigh Westbury Wiltshire BA13 3TA
New address: C/O Gooding Accounts Ltd 24 Warminster Road Westbury Wiltshire BA13 3PE
Change date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Address
Type: AD01
Old address: The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA
New address: Courtleigh Westbury Leigh Westbury Wiltshire BA13 3TA
Change date: 2015-06-12
Documents
Change person director company with change date
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-12
Officer name: Marc Glenn Adams
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Change person director company with change date
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-05
Officer name: Marc Glenn Adams
Documents
Change person director company with change date
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marc Glenn Adams
Change date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Accounts amended with made up date
Date: 20 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AAMD
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marc Glenn Adams
Change date: 2010-06-13
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Some Companies
48 CEDAR DRIVE,LEEDS,LS14 6US
Number: | 09250123 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLCOT HOUSE,BAMPTON,OX18 2JJ
Number: | 03705788 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 09852206 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HOME SERVICE SCHMETTERLING TECHNIK LTD.
COMPANY CONSULTANTS UNIT,CARDIFF,CF24 2SA
Number: | 10641983 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINSTER VIEW MANAGEMENT COMPANY (YORK) LTD
11 STEPHENSON WAY,NORTH YORKSHIRE,YO26 4XQ
Number: | 03141490 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOLLINGTON COURT RESIDENTS' ASSOCIATION LIMITED
619 HOLLOWAY ROAD,,N19 5SS
Number: | 04044270 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |