FISHERS PLUMBING AND HEATING LTD
Status | ACTIVE |
Company No. | 08633510 |
Category | Private Limited Company |
Incorporated | 01 Aug 2013 |
Age | 10 years, 8 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 20 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 01 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
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 |
42A SOUTHPORT ROAD,FORMBY,L37 7EW
Number: | 07827370 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MALLARD LANDINGS, HUNTINGTON,NORTH YORKSHIRE,YO31 9FE
Number: | 04795345 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 16,NOTTINGHAM,NG1 5BL
Number: | 11234945 |
Status: | ACTIVE |
Category: | Private Limited Company |