100% HEATING AND PLUMBING LIMITED

133 Ellerman Avenue, Twickenham, TW2 6AB, England
StatusACTIVE
Company No.11830560
CategoryPrivate Limited Company
Incorporated15 Feb 2019
Age5 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

100% HEATING AND PLUMBING LIMITED is an active private limited company with number 11830560. It was incorporated 5 years, 3 months, 18 days ago, on 15 February 2019. The company address is 133 Ellerman Avenue, Twickenham, TW2 6AB, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-28

Psc name: Paul Patrick

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-27

Officer name: Paul Patrick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2023

Action Date: 01 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-01

New address: 133 Ellerman Avenue Twickenham TW2 6AB

Old address: Ground Floor, Bridge House 11 Creek Road East Molesey KT8 9BE England

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2021

Action Date: 14 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-14

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-14

Officer name: Mr Paul Patrick

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-14

Psc name: Paul Patrick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-18

New address: Ground Floor, Bridge House 11 Creek Road East Molesey KT8 9BE

Old address: Studio 210 134-146 Curtain Road London EC2A 3AR England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2019

Action Date: 27 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-27

Old address: 133 Ellerman Avenue Twickenham London England TW2 6AB

New address: Studio 210 134-146 Curtain Road London EC2A 3AR

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-15

Officer name: Steven Patrick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

New address: 133 Ellerman Avenue Twickenham London England TW2 6AB

Change date: 2019-03-15

Old address: Studio 6, First Floor 32-38 Scrutton Street London EC2A 4RQ England

Documents

View document PDF

Incorporation company

Date: 15 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVK MANAGEMENT LTD

WHITEHORN,WIMSLOW,SK9 2LH

Number:09622531
Status:ACTIVE
Category:Private Limited Company

CHAGEOL PROPERTIES LIMITED

22 ALL HALLOWS CLOSE,RETFORD,DN22 7UP

Number:10891323
Status:ACTIVE
Category:Private Limited Company

DJL PROPS LTD

C/O MESSRS ELLIOT WOOLFE & ROSE,EDGWARE,HA8 7TT

Number:11304549
Status:ACTIVE
Category:Private Limited Company

FIFI'S PARADISE LTD

4 ATTLE CLOSE,UXBRIDGE,UB10 0JZ

Number:09535346
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROSPECT CONCERNS LTD

75 WHITMORE AVENUE,GRAYS,RM16 2HX

Number:07799249
Status:ACTIVE
Category:Private Limited Company

THE FINE ART GROUP LIMITED

35 CREMORNE ROAD,LONDON,SW10 0NB

Number:04311999
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