MKA PLUMBING & HEATING LIMITED

C/O Atr Accountancy & Bookkeeping Ltd Imperial House C/O Atr Accountancy & Bookkeeping Ltd Imperial House, Bury, BL9 5BN, England
StatusACTIVE
Company No.08206695
CategoryPrivate Limited Company
Incorporated07 Sep 2012
Age11 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

MKA PLUMBING & HEATING LIMITED is an active private limited company with number 08206695. It was incorporated 11 years, 8 months, 28 days ago, on 07 September 2012. The company address is C/O Atr Accountancy & Bookkeeping Ltd Imperial House C/O Atr Accountancy & Bookkeeping Ltd Imperial House, Bury, BL9 5BN, England.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Address

Type: AD01

New address: C/O Atr Accountancy & Bookkeeping Ltd Imperial House 79-81 Hornby Street Bury BL9 5BN

Old address: Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England

Change date: 2024-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-28

Made up date: 2022-06-28

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-28

Made up date: 2021-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-04

Officer name: Wassana Sumritnok Astbury

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2020

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

New address: Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB

Old address: St David's Court Union Street Wolverhampton WV1 3JE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2013

Action Date: 09 Oct 2013

Category: Address

Type: AD01

Old address: 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom

Change date: 2013-10-09

Documents

View document PDF

Legacy

Date: 15 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 07 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODE SHED IT LIMITED

45 ANDREWS WAY,RAUNDS,NN9 6RD

Number:10531071
Status:ACTIVE
Category:Private Limited Company

CUSTARD AVIATION LTD

PORTWAY HOUSE,KINGSWINFORD,DY6 9NT

Number:10200768
Status:ACTIVE
Category:Private Limited Company

E STREET PROPERTIES LTD

6 NETHERFIELD CLOSE,WHITEHAVEN,CA28 8YL

Number:11967671
Status:ACTIVE
Category:Private Limited Company

GODAVRI HEALTHCARE LIMITED

56-58 HIGH STREET,EWELL,KT17 1RW

Number:08859971
Status:ACTIVE
Category:Private Limited Company

PRO CLAD ROOFING LTD

UNIT 4, MINERAL YARD CLARKSTON ROAD,GLASGOW,G76 8NE

Number:SC517741
Status:ACTIVE
Category:Private Limited Company

TOMTECHS SERVICES LIMITED

91C WALKER ROAD,ABERDEEN,AB11 8DJ

Number:SC629056
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