OMNIA PLUMBING & HEATING LTD
Status | ACTIVE |
Company No. | 08445827 |
Category | Private Limited Company |
Incorporated | 14 Mar 2013 |
Age | 11 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
OMNIA PLUMBING & HEATING LTD is an active private limited company with number 08445827. It was incorporated 11 years, 2 months, 21 days ago, on 14 March 2013. The company address is Unit 10 D Moston Road, Sandbach, CW11 3HL, Cheshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-30
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Change person director company with change date
Date: 24 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-21
Officer name: Mr Alastair Stevenson Barton
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 06 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
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
Mortgage satisfy charge full
Date: 14 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084458270001
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 20 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-18
Officer name: Lee Marc Collis
Documents
Certificate change of name company
Date: 11 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eco boiler care 247 LIMITED\certificate issued on 11/06/15
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 08 May 2014
Action Date: 07 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Marc Collis
Change date: 2014-05-07
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Mortgage create with deed with charge number
Date: 22 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084458270001
Documents
Change registered office address company with date old address
Date: 17 Jul 2013
Action Date: 17 Jul 2013
Category: Address
Type: AD01
Old address: White Hall Farm White Hall Lane Warmingham Cheshire CW11 3QJ England
Change date: 2013-07-17
Documents
Capital allotment shares
Date: 30 Apr 2013
Action Date: 14 Mar 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-03-14
Documents
Capital allotment shares
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-03-25
Documents
Appoint person director company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee Marc Collis
Documents
Some Companies
2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,ORMSKIRK,L40 8JW
Number: | 11837008 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 LANGSIDE DRIVE,GLASGOW,G43 2SX
Number: | SC528900 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TRENT COURT,STONE,ST15 0GZ
Number: | 02027792 |
Status: | ACTIVE |
Category: | Private Limited Company |
DROMALANE MILL,NEWRY,BT35 8QS
Number: | NI621063 |
Status: | ACTIVE |
Category: | Private Limited Company |
L & C FINANCE (NOTTINGHAM) LIMITED
3RD FLOOR,LONDON,EC2V 6JP
Number: | 04484684 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SOURCE AVIATION SERVICES LIMITED
TRAFALGAR COURT,LYMINGTON,SO41 8FA
Number: | 02984899 |
Status: | ACTIVE |
Category: | Private Limited Company |