EC HEATING & PLUMBING LTD
Status | ACTIVE |
Company No. | 08929532 |
Category | Private Limited Company |
Incorporated | 10 Mar 2014 |
Age | 10 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
EC HEATING & PLUMBING LTD is an active private limited company with number 08929532. It was incorporated 10 years, 2 months, 29 days ago, on 10 March 2014. The company address is 5 Ashdown Way 5 Ashdown Way, London, SW17 7TH, England.
Company Fillings
Change account reference date company current extended
Date: 19 Mar 2024
Action Date: 30 Sep 2024
Category: Accounts
Type: AA01
Made up date: 2024-03-31
New date: 2024-09-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Termination director company with name termination date
Date: 24 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Clarke
Termination date: 2022-01-01
Documents
Cessation of a person with significant control
Date: 24 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Clarke
Cessation date: 2022-01-01
Documents
Change person director company with change date
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-19
Officer name: Mr Michael Clarke
Documents
Change to a person with significant control
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joseph Edgson
Change date: 2022-01-19
Documents
Change person director company with change date
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Edgson
Change date: 2022-01-19
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Address
Type: AD01
New address: 5 Ashdown Way Balham London SW17 7th
Old address: 21 Fairhaven Road Redhill Surrey RH1 2LB England
Change date: 2022-01-19
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type micro entity
Date: 24 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Change to a person with significant control
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joseph Edgson
Change date: 2017-12-06
Documents
Change to a person with significant control
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-06
Psc name: Mr Michael Clarke
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
New address: 21 Fairhaven Road Redhill Surrey RH1 2LB
Change date: 2017-11-09
Old address: 2 Park House Park House Drive Reigate RH2 8LT England
Documents
Accounts with accounts type micro entity
Date: 11 Jul 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: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Address
Type: AD01
New address: 2 Park House Park House Drive Reigate RH2 8LT
Change date: 2017-04-25
Old address: Flat 22 Burlescombe House Burrage Road Redhill Surrey (Sry) RH1 1TL
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-12
Officer name: Mr Michael Clarke
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type micro entity
Date: 26 Jun 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: 02 Apr 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Incorporation company
Date: 10 Mar 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
1ST FLOOR 87-89,HODDESDON,EN11 8TL
Number: | 06139529 |
Status: | ACTIVE |
Category: | Private Limited Company |
27-28 EASTCASTLE STREET,LONDON,W1W 8DH
Number: | 11602446 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 DELAWARE CRESCENT,SHOEBURYNESS,SS3 9PJ
Number: | 09376565 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNLEIGH,PONTYCLUN,CF72 9EZ
Number: | 10088236 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CRISPIN CONSULTANCY LIMITED
JESSON HOUSE ALSTON LANE,PRESTON,PR3 3BN
Number: | 11474896 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREATER BIRMINGHAM AND SOLIHULL LOCAL ENTERPRISE PARTNERSHIP LIMITED
GROUND FLOOR BASKERVILLE HOUSE CENTENARY SQUARE,BIRMINGHAM,B1 2ND
Number: | 07635395 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |