SURREY PLUMBING SERVICES LIMITED

39 Westmore Road 39 Westmore Road, Westerham, TN16 2BD, England
StatusACTIVE
Company No.07116291
CategoryPrivate Limited Company
Incorporated05 Jan 2010
Age14 years, 5 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTWISE LIMITED

198 FINCHAMPSTEAD ROAD,WOKINGHAM,RG40 3HB

Number:05300578
Status:ACTIVE
Category:Private Limited Company

ATOMIC M RECRUITMENT LIMITED

49 GREEK STREET,SOHO,W1D 4EG

Number:10816169
Status:ACTIVE
Category:Private Limited Company

CR25 LIMITED

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:09638138
Status:ACTIVE
Category:Private Limited Company

ORQUIDEA LP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL004902
Status:ACTIVE
Category:Limited Partnership

REEAL LTD

OFFICE 3, BOUNDARY HOUSE,UXBRIDGE,UB8 1QG

Number:10309479
Status:ACTIVE
Category:Private Limited Company

SDC HAULAGE LIMITED

SOVEREIGN HOUSE ARKWRIGHT WAY,SCUNTHORPE,DN16 1AL

Number:10170636
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