M C P PLUMBING & HEATING (MIDLANDS) LTD

206 Hydes Rd, West Bromwich, B71 2ED
StatusACTIVE
Company No.07261838
CategoryPrivate Limited Company
Incorporated21 May 2010
Age14 years, 26 days
JurisdictionEngland Wales

SUMMARY

M C P PLUMBING & HEATING (MIDLANDS) LTD is an active private limited company with number 07261838. It was incorporated 14 years, 26 days ago, on 21 May 2010. The company address is 206 Hydes Rd, West Bromwich, B71 2ED.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Capital name of class of shares

Date: 17 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jun 2020

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-16

Psc name: Clare Helen Priest

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-16

Psc name: Mr Matthew Priest

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2020

Action Date: 16 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-16

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Helen Priest

Appointment date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Change sail address company with new address

Date: 11 Jun 2018

Category: Address

Type: AD02

New address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Change person director company with change date

Date: 27 May 2011

Action Date: 26 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Priest

Change date: 2011-05-26

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Nov 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-09

Old address: 178 Hall Green Rd West Bromwich B71 2DX England

Documents

View document PDF

Incorporation company

Date: 21 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHER HOLDINGS LIMITED

362 MOLESEY ROAD,WALTON-ON-THAMES,KT12 3PG

Number:09874233
Status:ACTIVE
Category:Private Limited Company

DOUBLE CLICK DESIGN AND PRINT CIC

UNIT 36 THE LODGE DEESIDE ENTERPRISE CENTRE,DEESIDE,CH5 1PP

Number:09542169
Status:ACTIVE
Category:Community Interest Company

LEED CREATIVE LTD

9 ESTONE ROAD,AYLESBURY,HP22 5GL

Number:08390849
Status:ACTIVE
Category:Private Limited Company

PHD SITE SERVICES LIMITED

UNIT 1 KEYS BUSINESS VILLAGE KEYS PARK ROAD,CANNOCK,WS12 2HA

Number:10391568
Status:ACTIVE
Category:Private Limited Company

POLYPLAS EXTRUSIONS LIMITED

AIRFIELD INDUSTRIAL ESTATE,DERBYSHIRE,DE6 1HA

Number:02362849
Status:ACTIVE
Category:Private Limited Company

SAMMY FORKS LIMITED

10 ANCHOR ROAD,BRISTOL,BS15 4RG

Number:10627140
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