100% HEATING AND PLUMBING LIMITED
Status | ACTIVE |
Company No. | 11830560 |
Category | Private Limited Company |
Incorporated | 15 Feb 2019 |
Age | 5 years, 3 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 28 Sep 2021
Action Date: 14 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-14
Capital : 2 GBP
Documents
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
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
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
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
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
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
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
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
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
Some Companies
WHITEHORN,WIMSLOW,SK9 2LH
Number: | 09622531 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ALL HALLOWS CLOSE,RETFORD,DN22 7UP
Number: | 10891323 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MESSRS ELLIOT WOOLFE & ROSE,EDGWARE,HA8 7TT
Number: | 11304549 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ATTLE CLOSE,UXBRIDGE,UB10 0JZ
Number: | 09535346 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
75 WHITMORE AVENUE,GRAYS,RM16 2HX
Number: | 07799249 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CREMORNE ROAD,LONDON,SW10 0NB
Number: | 04311999 |
Status: | ACTIVE |
Category: | Private Limited Company |