T.C.E PLUMBING LIMITED
Status | ACTIVE |
Company No. | 08298999 |
Category | Private Limited Company |
Incorporated | 19 Nov 2012 |
Age | 11 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
T.C.E PLUMBING LIMITED is an active private limited company with number 08298999. It was incorporated 11 years, 5 months, 10 days ago, on 19 November 2012. The company address is 105 Vignoles Road, Romford, RM7 0DU, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-14
Officer name: Antony Edwards
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 28 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Termination director company with name termination date
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Edwards
Termination date: 2021-01-06
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
New address: 105 Vignoles Road Romford RM7 0DU
Change date: 2020-12-09
Old address: Northside House Mount Pleasent Barnet EN4 9EB
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 01 Jul 2019
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-01
Officer name: Mr Charlie Edwards
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 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: 11 Mar 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 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: 07 Mar 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change account reference date company current extended
Date: 28 Feb 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-11-30
Documents
Some Companies
LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF
Number: | 04626996 |
Status: | ACTIVE |
Category: | Private Limited Company |
224B BIRCHWOOD ROAD,DARTFORD,DA2 7HA
Number: | 11098419 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 THE FOUNDRY BUSINESS PARK,FAVERSHAM,ME13 7FD
Number: | 11283914 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10114755 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TARVIT STREET,EDINBURGH,EH3 9LB
Number: | SC444621 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLO HOUSE,HORSHAM,RH12 1AT
Number: | 07764455 |
Status: | ACTIVE |
Category: | Private Limited Company |