FORESTSIDE PLUMBING AND HEATING LIMITED
Status | ACTIVE |
Company No. | 07458144 |
Category | Private Limited Company |
Incorporated | 02 Dec 2010 |
Age | 13 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
FORESTSIDE PLUMBING AND HEATING LIMITED is an active private limited company with number 07458144. It was incorporated 13 years, 6 months, 2 days ago, on 02 December 2010. The company address is The Point Granite Way The Point Granite Way, Loughborough, LE12 7TZ, Leicestershire.
Company Fillings
Confirmation statement with updates
Date: 07 Dec 2023
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 20 Jan 2023
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-01
Psc name: Mr Adam James Frudd
Documents
Change person director company with change date
Date: 20 Jan 2023
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-01
Officer name: Mr Adam James Frudd
Documents
Confirmation statement with updates
Date: 05 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
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
Confirmation statement with updates
Date: 04 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Capital cancellation shares
Date: 24 May 2019
Action Date: 20 Mar 2019
Category: Capital
Type: SH06
Date: 2019-03-20
Capital : 33 GBP
Documents
Capital return purchase own shares
Date: 24 May 2019
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 18 Dec 2018
Action Date: 20 Nov 2018
Category: Capital
Type: SH06
Date: 2018-11-20
Capital : 35 GBP
Documents
Capital return purchase own shares
Date: 18 Dec 2018
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Oct 2018
Action Date: 28 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-28
Charge number: 074581440001
Documents
Capital cancellation shares
Date: 17 Sep 2018
Action Date: 20 Aug 2018
Category: Capital
Type: SH06
Date: 2018-08-20
Capital : 40 GBP
Documents
Capital return purchase own shares
Date: 17 Sep 2018
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 12 Jul 2018
Action Date: 20 May 2018
Category: Capital
Type: SH06
Date: 2018-05-20
Capital : 45 GBP
Documents
Capital return purchase own shares
Date: 12 Jul 2018
Category: Capital
Type: SH03
Documents
Cessation of a person with significant control
Date: 18 Jun 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart Robert Carss
Cessation date: 2018-02-28
Documents
Termination director company with name termination date
Date: 27 Apr 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Robert Carss
Termination date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 23 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Change person director company with change date
Date: 20 Aug 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Michael Platts
Change date: 2014-08-19
Documents
Capital name of class of shares
Date: 12 Mar 2014
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 12 Mar 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Robert Carss
Documents
Appoint person director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Michael Platts
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Capital allotment shares
Date: 04 Nov 2013
Action Date: 01 May 2013
Category: Capital
Type: SH01
Date: 2013-05-01
Capital : 50 GBP
Documents
Capital allotment shares
Date: 04 Nov 2013
Action Date: 01 May 2013
Category: Capital
Type: SH01
Date: 2013-05-01
Capital : 50 GBP
Documents
Capital allotment shares
Date: 04 Nov 2013
Action Date: 01 May 2013
Category: Capital
Type: SH01
Date: 2013-05-01
Capital : 50 GBP
Documents
Capital allotment shares
Date: 01 Oct 2013
Action Date: 01 May 2013
Category: Capital
Type: SH01
Capital : 25 GBP
Date: 2013-05-01
Documents
Capital allotment shares
Date: 01 Oct 2013
Action Date: 01 May 2013
Category: Capital
Type: SH01
Date: 2013-05-01
Capital : 25 GBP
Documents
Change registered office address company with date old address
Date: 22 Apr 2013
Action Date: 22 Apr 2013
Category: Address
Type: AD01
Old address: the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE United Kingdom
Change date: 2013-04-22
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2013
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: 21 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Change registered office address company with date old address
Date: 21 Dec 2012
Action Date: 21 Dec 2012
Category: Address
Type: AD01
Old address: Marsh & Moss Limited the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RQ United Kingdom
Change date: 2012-12-21
Documents
Change account reference date company previous extended
Date: 16 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Resolution
Date: 11 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
70 MILTON GROVE,MILTON KEYNES,MK3 5BH
Number: | 07168349 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTER COURT (DENHAM) RESIDENTS ASSOCIATION LIMITED
1 GLOUCESTER COURT MOORFIELD ROAD,UXBRIDGE,UB9 5NR
Number: | 02738783 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SCARGILL CLOSE,NOTTINGHAM,NG16 2EA
Number: | 11443854 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 GILKES CRESCENT,LONDON,SE21 7BP
Number: | 10247343 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WYATTS CLOSE,RICKMANSWORTH,WD3 5TF
Number: | 03713744 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOW GROUNDWORKS & CONSTRUCTION LIMITED
MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK,CHELTENHAM,GL51 6TQ
Number: | 09006794 |
Status: | ACTIVE |
Category: | Private Limited Company |