FISHERS PLUMBING AND HEATING LTD

Unit 12 Stirlin Point Unit 12 Stirlin Point, Lincoln, LN6 3RG, Lincolnshire, England
StatusACTIVE
Company No.08633510
CategoryPrivate Limited Company
Incorporated01 Aug 2013
Age10 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

FISHERS PLUMBING AND HEATING LTD is an active private limited company with number 08633510. It was incorporated 10 years, 8 months, 28 days ago, on 01 August 2013. The company address is Unit 12 Stirlin Point Unit 12 Stirlin Point, Lincoln, LN6 3RG, Lincolnshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-02

Psc name: Felicity Fisher

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joesph Fisher

Change date: 2022-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Address

Type: AD01

Old address: 10 Monks Way Lincoln Lincolnshire LN2 5LN England

New address: Unit 12 Stirlin Point Sadler Court Lincoln Lincolnshire LN6 3RG

Change date: 2022-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 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: 27 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: AD01

Old address: 2 Marine Studios Burton Lane End Burton Waters Lincoln Lincolnshire LN1 2UA England

Change date: 2021-02-03

New address: 10 Monks Way Lincoln Lincolnshire LN2 5LN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: AD01

Old address: 10 Monks Way Lincoln Lincolnshire LN2 5LN England

Change date: 2021-02-03

New address: 2 Marine Studios Burton Lane End Burton Waters Lincoln Lincolnshire LN1 2UA

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-28

Officer name: Joseph Nathan Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Felicity Fisher

Appointment date: 2021-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 19 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

New address: 10 Monks Way Lincoln Lincolnshire LN2 5LN

Change date: 2017-11-14

Old address: 14 Eastholm Lincoln Lincolnshire LN2 4RU

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Felicity Fisher

Appointment date: 2017-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed connell & fisher plumbing & heating LIMITED\certificate issued on 22/04/15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-07

Officer name: Andrew Trevor James Connell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: AD01

Change date: 2014-05-13

Old address: 19 Blackbird Way Witham St. Hughs Lincoln LN6 9FL England

Documents

View document PDF

Incorporation company

Date: 01 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

HUDSON BIT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08731925
Status:ACTIVE
Category:Private Limited Company

ISUOG COURSES AND CONFERENCES LIMITED

122 FRESTON ROAD,LONDON,W10 6TR

Number:03326162
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PHOENIX HOUSE (BRIGHTON) LIMITED

1 DUKE'S PASSAGE,BRIGHTON,BN1 1BS

Number:11365064
Status:ACTIVE
Category:Private Limited Company

PORT SOLUTIONS LTD

42A SOUTHPORT ROAD,FORMBY,L37 7EW

Number:07827370
Status:ACTIVE
Category:Private Limited Company

PRINTEC (YORK) LIMITED

10 MALLARD LANDINGS, HUNTINGTON,NORTH YORKSHIRE,YO31 9FE

Number:04795345
Status:ACTIVE
Category:Private Limited Company

QWERTYCOM IT LIMITED

SUITE 16,NOTTINGHAM,NG1 5BL

Number:11234945
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