FORESTSIDE PLUMBING AND HEATING LIMITED

The Point Granite Way The Point Granite Way, Loughborough, LE12 7TZ, Leicestershire
StatusACTIVE
Company No.07458144
CategoryPrivate Limited Company
Incorporated02 Dec 2010
Age13 years, 6 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: 04 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Capital cancellation shares

Date: 24 May 2019

Action Date: 20 Mar 2019

Category: Capital

Type: SH06

Date: 2019-03-20

Capital : 33 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 18 Dec 2018

Action Date: 20 Nov 2018

Category: Capital

Type: SH06

Date: 2018-11-20

Capital : 35 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Dec 2018

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 17 Sep 2018

Action Date: 20 Aug 2018

Category: Capital

Type: SH06

Date: 2018-08-20

Capital : 40 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 12 Jul 2018

Action Date: 20 May 2018

Category: Capital

Type: SH06

Date: 2018-05-20

Capital : 45 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 12 Jul 2018

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 12 Mar 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 12 Mar 2014

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Robert Carss

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Platts

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Nov 2013

Action Date: 01 May 2013

Category: Capital

Type: SH01

Date: 2013-05-01

Capital : 50 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2013

Action Date: 01 May 2013

Category: Capital

Type: SH01

Date: 2013-05-01

Capital : 50 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2013

Action Date: 01 May 2013

Category: Capital

Type: SH01

Date: 2013-05-01

Capital : 50 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2013

Action Date: 01 May 2013

Category: Capital

Type: SH01

Capital : 25 GBP

Date: 2013-05-01

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2013

Action Date: 01 May 2013

Category: Capital

Type: SH01

Date: 2013-05-01

Capital : 25 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE A BETTER BIKER LTD

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

HC FITNESS COACHING LTD

2 SCARGILL CLOSE,NOTTINGHAM,NG16 2EA

Number:11443854
Status:ACTIVE
Category:Private Limited Company

PENPROFILES LTD

51 GILKES CRESCENT,LONDON,SE21 7BP

Number:10247343
Status:ACTIVE
Category:Private Limited Company

ROBSONS (UK) LIMITED

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

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