BARRY WINCELL PLUMBING & HEATING LIMITED
Status | ACTIVE |
Company No. | 06674607 |
Category | Private Limited Company |
Incorporated | 18 Aug 2008 |
Age | 15 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BARRY WINCELL PLUMBING & HEATING LIMITED is an active private limited company with number 06674607. It was incorporated 15 years, 9 months, 20 days ago, on 18 August 2008. The company address is 3 Argyll House 3 Argyll House, Worthing, BN11 1RY, West Sussex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 29 May 2019
Action Date: 29 May 2019
Category: Address
Type: AD01
New address: 3 Argyll House 15 Liverpool Gardens Worthing West Sussex BN11 1RY
Change date: 2019-05-29
Old address: 2a Goring Road Worthing West Sussex BN12 4AJ
Documents
Confirmation statement with updates
Date: 30 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Change person director company with change date
Date: 07 Sep 2011
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Wincell
Change date: 2010-08-19
Documents
Change person secretary company with change date
Date: 07 Sep 2011
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Karen Wincell
Change date: 2010-08-19
Documents
Change person director company with change date
Date: 07 Sep 2011
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Wincell
Change date: 2010-08-19
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sam wincell
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sam wincell / 19/08/2009
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated director matthew high
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Some Companies
4 PARADISE CRESCENT,PENMAENMAWR,LL34 6AR
Number: | 10089994 |
Status: | ACTIVE |
Category: | Private Limited Company |
3F 52 BERKELEY SQUARE,LONDON,W1J 5BT
Number: | 09386723 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RAVENNA CLOSE,BARNSLEY,S70 3QN
Number: | 11314100 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUINTAIN W03 (GROUNDLEASE) LIMITED
180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 05837267 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 OXTED COURT,REDHILL,RH1 1TJ
Number: | 10810446 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPRINGFIELD CENTRE,BRADFORD,BD10 9JB
Number: | 06233052 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |