CRUICKSHANK PLUMBING & HEATING LIMITED

Fleet House Fleet House, Northfleet, DA11 8HJ, Kent, England
StatusACTIVE
Company No.09585155
CategoryPrivate Limited Company
Incorporated11 May 2015
Age9 years, 27 days
JurisdictionEngland Wales

SUMMARY

CRUICKSHANK PLUMBING & HEATING LIMITED is an active private limited company with number 09585155. It was incorporated 9 years, 27 days ago, on 11 May 2015. The company address is Fleet House Fleet House, Northfleet, DA11 8HJ, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John James Cruickshank

Change date: 2020-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Address

Type: AD01

Old address: C K R House 70 East Hill Dartford DA1 1RZ England

Change date: 2020-02-28

New address: Fleet House Springhead Enterprise Park Northfleet Kent DA11 8HJ

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-11

Officer name: Catherine Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-11

Officer name: Miss Catharine Thompson

Documents

View document PDF

Incorporation company

Date: 11 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY METHOD LIMITED

92 TILN LANE,RETFORD,DN22 6SP

Number:09593202
Status:ACTIVE
Category:Private Limited Company

MAH DRYWALL LTD

10 ELM ST,BARGOED,CF81 9FD

Number:11591660
Status:ACTIVE
Category:Private Limited Company
Number:CE005026
Status:ACTIVE
Category:Charitable Incorporated Organisation

PHARMA HOLDING BUSINESS LLP

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:OC398667
Status:ACTIVE
Category:Limited Liability Partnership

ROADVERT LIMITED

3 CLAIRMONT GARDENS,GLASGOW,G3 7LW

Number:SC166891
Status:ACTIVE
Category:Private Limited Company

SM LOC LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:10399763
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