GMD PLUMBING & HEATING SERVICES LTD

16 Grange Park 16 Grange Park, Bicester, OX25 4SR, England
StatusACTIVE
Company No.11717577
CategoryPrivate Limited Company
Incorporated07 Dec 2018
Age5 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

GMD PLUMBING & HEATING SERVICES LTD is an active private limited company with number 11717577. It was incorporated 5 years, 6 months, 10 days ago, on 07 December 2018. The company address is 16 Grange Park 16 Grange Park, Bicester, OX25 4SR, England.



Company Fillings

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-31

Psc name: Mrs Georgina Claire Dewin

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-31

Psc name: Mr Greg Michael Dewin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-11

Old address: 16 11 Park Town Steeple Aston Bicester Oxfordshire OX25 4SR United Kingdom

New address: 16 Grange Park Steeple Aston Bicester OX25 4SR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-11

New address: 16 11 Park Town Steeple Aston Bicester Oxfordshire OX25 4SR

Old address: 21B Carswell Circle Upper Heyford Bicester OX25 5TY United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-29

Capital : 150 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Capital allotment shares

Date: 21 May 2019

Action Date: 21 May 2019

Category: Capital

Type: SH01

Date: 2019-05-21

Capital : 110 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-21

Officer name: Mrs Georgina Claire Dewin

Documents

View document PDF

Change account reference date company current extended

Date: 21 May 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Incorporation company

Date: 07 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVIES KNIGHT LIMITED

UNIT 106 BUSPACE STUDIOS,LONDON,W10 5AP

Number:08742092
Status:ACTIVE
Category:Private Limited Company

KEM MEDIA LTD

THE COTTAGE WHITECROSS,BRIDPORT,DT6 5NH

Number:11466829
Status:ACTIVE
Category:Private Limited Company

LANDLORD MATE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11968650
Status:ACTIVE
Category:Private Limited Company

MEWA UK TEXTILE SERVICES LIMITED

UNIT 44 ELMDON TRADING ESTATE,BIRMINGHAM,B37 7HE

Number:11153439
Status:ACTIVE
Category:Private Limited Company

NOT THE NINE O'CLOCK NEWS LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:01516061
Status:ACTIVE
Category:Private Limited Company

SLASH CORPORATION LIMITED

173 173,LONDON,NW6 2LY

Number:11690648
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