SURREY PLUMBING SERVICES LIMITED
Status | ACTIVE |
Company No. | 07116291 |
Category | Private Limited Company |
Incorporated | 05 Jan 2010 |
Age | 14 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SURREY PLUMBING SERVICES LIMITED is an active private limited company with number 07116291. It was incorporated 14 years, 5 months, 4 days ago, on 05 January 2010. The company address is 39 Westmore Road 39 Westmore Road, Westerham, TN16 2BD, England.
Company Fillings
Change to a person with significant control
Date: 25 Sep 2023
Action Date: 23 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-23
Psc name: Mr Neil Samuel Garstang
Documents
Change person director company with change date
Date: 25 Sep 2023
Action Date: 23 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-23
Officer name: Mr Neil Samuel Garstang
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-25
New address: 39 Westmore Road Tatsfield Westerham TN16 2BD
Old address: 4a Wellesley Parade Godstone Road Whyteleafe CR3 0BL England
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 21 May 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Termination director company with name termination date
Date: 10 May 2021
Action Date: 04 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tara Cherie Garstang
Termination date: 2021-04-04
Documents
Termination secretary company with name termination date
Date: 10 May 2021
Action Date: 04 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-04
Officer name: Tara Cherie Garstang
Documents
Change person director company with change date
Date: 11 Mar 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-10
Officer name: Mrs Tara Cherie Garstang
Documents
Change person secretary company with change date
Date: 11 Mar 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Tara Cherie Garstang
Change date: 2021-03-10
Documents
Change person director company with change date
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-09
Officer name: Mrs Tara Cherie Garstang
Documents
Change person director company with change date
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-09
Officer name: Mr Neil Samuel Garstang
Documents
Change person secretary company with change date
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-03-09
Officer name: Mrs Tara Cherie Garstang
Documents
Change to a person with significant control
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil Samuel Garstang
Change date: 2021-03-09
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Address
Type: AD01
New address: 4a Wellesley Parade Godstone Road Whyteleafe CR3 0BL
Old address: 53 Greenhill Avenue Caterham Surrey CR3 6PR
Change date: 2021-03-09
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type dormant
Date: 16 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Change account reference date company previous shortened
Date: 05 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-01-31
Documents
Accounts with accounts type dormant
Date: 22 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Change person director company with change date
Date: 25 Jan 2011
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-23
Officer name: Mr Neil Samuel Garstang
Documents
Change person director company with change date
Date: 25 Jan 2011
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-23
Officer name: Mrs Tara Cherie Garstang
Documents
Change person secretary company with change date
Date: 25 Jan 2011
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Tara Cherie Garstang
Change date: 2010-07-23
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Samuel Garstang
Change date: 2010-07-23
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tara Cherie Garstang
Change date: 2010-07-23
Documents
Change registered office address company with date old address
Date: 24 Sep 2010
Action Date: 24 Sep 2010
Category: Address
Type: AD01
Old address: 149 Coulsdon Road Old Coulsdon Surrey CR5 1EH United Kingdom
Change date: 2010-09-24
Documents
Some Companies
198 FINCHAMPSTEAD ROAD,WOKINGHAM,RG40 3HB
Number: | 05300578 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 GREEK STREET,SOHO,W1D 4EG
Number: | 10816169 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL
Number: | 09638138 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL004902 |
Status: | ACTIVE |
Category: | Limited Partnership |
OFFICE 3, BOUNDARY HOUSE,UXBRIDGE,UB8 1QG
Number: | 10309479 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN HOUSE ARKWRIGHT WAY,SCUNTHORPE,DN16 1AL
Number: | 10170636 |
Status: | ACTIVE |
Category: | Private Limited Company |