1ST CHOICE PLUMBING AND HEATING (LONDON) LIMITED
Status | ACTIVE |
Company No. | 07070415 |
Category | Private Limited Company |
Incorporated | 09 Nov 2009 |
Age | 14 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
1ST CHOICE PLUMBING AND HEATING (LONDON) LIMITED is an active private limited company with number 07070415. It was incorporated 14 years, 5 months, 18 days ago, on 09 November 2009. The company address is 36-38 Westbourne Grove, Newton Road, W2 5SH, London, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Address
Type: AD01
New address: 36-38 Westbourne Grove Newton Road London W2 5SH
Old address: 7 Calverley Road Epsom Surrey KT17 2NX
Change date: 2022-06-20
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Gazette filings brought up to date
Date: 11 Nov 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change account reference date company previous shortened
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Accounts
Type: AA01
Made up date: 2020-11-28
New date: 2020-11-27
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change account reference date company previous shortened
Date: 29 Aug 2019
Action Date: 28 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-28
Made up date: 2018-11-29
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Gazette filings brought up to date
Date: 11 Nov 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change account reference date company current shortened
Date: 28 Aug 2015
Action Date: 29 Nov 2015
Category: Accounts
Type: AA01
New date: 2015-11-29
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Gazette filings brought up to date
Date: 03 Dec 2014
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2014
Action Date: 29 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-29
New address: 7 Calverley Road Epsom Surrey KT17 2NX
Old address: 9 Cross Road Tadworth Surrey KT20 5SP
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Change person director company with change date
Date: 11 Nov 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Robert Joseph Griffiths
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 15 Feb 2013
Action Date: 15 Feb 2013
Category: Address
Type: AD01
Old address: Flat 6 Brae Court Kingston Hill Kingston upon Thames London KT2 7QQ
Change date: 2013-02-15
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Change person director company with change date
Date: 21 Nov 2011
Action Date: 09 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Joseph Griffiths
Change date: 2011-11-09
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 20 Jul 2011
Action Date: 20 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-20
Old address: 7 Calverley Road Epsom Surrey KT17 2NX United Kingdom
Documents
Change registered office address company with date old address
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Address
Type: AD01
Old address: 77 - 79 Stoneleigh Broadway Stoneleigh Epsom KT17 2HP England
Change date: 2011-07-07
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Some Companies
UNIT C3,CHOBHAM,GU24 8HU
Number: | 10657727 |
Status: | ACTIVE |
Category: | Private Limited Company |
HJS PLANNING SOLUTIONS LIMITED
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07105114 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER
Number: | 08475139 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP09553R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
37 RECTORY ROAD,LONDON,N16 7PP
Number: | 05447062 |
Status: | ACTIVE |
Category: | Private Limited Company |
LORRIDGE FARM,BERKELEY,GL13 9EU
Number: | 07742638 |
Status: | ACTIVE |
Category: | Private Limited Company |