ESSEX PREMIER PLUMBING LIMITED
Status | ACTIVE |
Company No. | 09509363 |
Category | Private Limited Company |
Incorporated | 25 Mar 2015 |
Age | 9 years, 1 month, 8 days |
Jurisdiction | England 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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 06 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
86 HALIFAX ROAD,NELSON,BB9 0EH
Number: | 11127941 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ROYDON ROAD,BIRMINGHAM,B27 7LD
Number: | 11421818 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
293 HIGH STREET,SMETHWICK,B66 3NJ
Number: | 11732619 |
Status: | ACTIVE |
Category: | Private Limited Company |