MARK FROST PLUMBING & HEATING LTD
Status | ACTIVE |
Company No. | 07182117 |
Category | Private Limited Company |
Incorporated | 09 Mar 2010 |
Age | 14 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MARK FROST PLUMBING & HEATING LTD is an active private limited company with number 07182117. It was incorporated 14 years, 2 months, 27 days ago, on 09 March 2010. The company address is 7 Lavender Close 7 Lavender Close, Caterham, CR3 5DW, Surrey, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 25 Aug 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Address
Type: AD01
New address: 7 Lavender Close Chaldon Caterham Surrey CR3 5DW
Change date: 2022-02-14
Old address: Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG United Kingdom
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 12 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Aug 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-12
Psc name: Mr Mark Frost
Documents
Change person director company with change date
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Frost
Change date: 2019-06-12
Documents
Change person director company with change date
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-12
Officer name: Mark Frost
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Address
Type: AD01
Old address: The Main Gate House Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY England
Change date: 2019-04-24
New address: Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-12
Old address: C/O Carter Nicholls Consultants Ltd 415 Limpsfield Road Warlingham Surrey CR6 9HA
New address: The Main Gate House Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Certificate change of name company
Date: 13 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed skyline utilities LIMITED\certificate issued on 13/01/15
Documents
Termination director company with name termination date
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-12
Officer name: Ian Frost
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 25 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Frost
Change date: 2014-08-25
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Change person director company with change date
Date: 14 Nov 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Mark Frost
Documents
Appoint person director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Frost
Documents
Change registered office address company with date old address
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Address
Type: AD01
Old address: Flat 7, Richmond House 86 Harestone Valley Road Caterham Surrey CR3 6HF United Kingdom
Change date: 2013-11-06
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Garrett
Documents
Termination secretary company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gordon Frost
Documents
Certificate change of name company
Date: 10 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed g & f heating & plumbing LTD\certificate issued on 10/09/13
Documents
Change of name notice
Date: 10 Sep 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 02 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Accounts with accounts type dormant
Date: 04 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Accounts with accounts type dormant
Date: 27 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Some Companies
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 09663025 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HIGH STREET,GUILDFORD,GU1 3EL
Number: | 07159114 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALL DOMESTIC BATTERIES AND VACUUMS (UK) LTD
11-17 FOWLER ROAD,ILFORD,IG6 3UJ
Number: | 08544417 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINWOOD,ARNESBY,LE8 5WJ
Number: | 04662243 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPL LOGISTICS HOLDINGS ACQUISITION COMPANY (UK) LIMITED
PECKLETON LANE,LEICESTER,LE9 9BZ
Number: | 09366286 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING GROVE (HAMPTON) MANAGEMENT CO. LIMITED
6 SPRING GROVE,HAMPTON,TW12 2DP
Number: | 01599439 |
Status: | ACTIVE |
Category: | Private Limited Company |