ESSEX PREMIER PLUMBING LIMITED

3 Barnards Farm Colchester Road 3 Barnards Farm Colchester Road, Clacton-On-Sea, CO16 0AD, Essex, England
StatusACTIVE
Company No.09509363
CategoryPrivate Limited Company
Incorporated25 Mar 2015
Age9 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

ESSEX PREMIER PLUMBING LIMITED is an active private limited company with number 09509363. It was incorporated 9 years, 1 month, 8 days ago, on 25 March 2015. The company address is 3 Barnards Farm Colchester Road 3 Barnards Farm Colchester Road, Clacton-on-sea, CO16 0AD, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 17 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2023

Action Date: 14 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-14

Psc name: Mr Justin Ronald Walker

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-14

Officer name: Mr Justin Ronald Walker

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Ronald Walker

Change date: 2022-03-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Justin Ronald Walker

Change date: 2022-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-14

Psc name: Mr Justin Ronald Walker

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Ronald Walker

Change date: 2022-02-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-14

Psc name: Mr Gareth William Parsons

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-14

Officer name: Mr Gareth William Parsons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Address

Type: AD01

Old address: 15 Clacton Road St. Osyth Clacton-on-Sea Essex CO16 8PA United Kingdom

Change date: 2022-02-18

New address: 3 Barnards Farm Colchester Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0AD

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth William Parsons

Change date: 2022-01-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-07

Psc name: Mr Gareth William Parsons

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 20 Aug 2019

Action Date: 10 Mar 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-28

Psc name: Justin Ronald Walker

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth William Parsons

Notification date: 2018-03-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Ronald Walker

Change date: 2017-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-16

Officer name: Mr Gareth William Parsons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Incorporation company

Date: 25 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

365 CARE (NELSON) LIMITED

86 HALIFAX ROAD,NELSON,BB9 0EH

Number:11127941
Status:ACTIVE
Category:Private Limited Company

ADAM ALLEN LTD

39 ROYDON ROAD,BIRMINGHAM,B27 7LD

Number:11421818
Status:ACTIVE
Category:Private Limited Company

CARADERM LIMITED

C/O DALY PARK & CO,NEWRY,BT34 1DN

Number:NI026019
Status:ACTIVE
Category:Private Limited Company

EUROCONCEPT RECRUITMENT LIMITED

GRIFFINS TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:07859170
Status:LIQUIDATION
Category:Private Limited Company
Number:CE011656
Status:ACTIVE
Category:Charitable Incorporated Organisation

PIZZA LAND HIGH STREET LTD

293 HIGH STREET,SMETHWICK,B66 3NJ

Number:11732619
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