MM NORTHWEST PLUMBING AND HEATING LTD

16 Weaver Road, Runcorn, WA7 4RL, Cheshire, United Kingdom
StatusACTIVE
Company No.11942747
CategoryPrivate Limited Company
Incorporated12 Apr 2019
Age5 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

MM NORTHWEST PLUMBING AND HEATING LTD is an active private limited company with number 11942747. It was incorporated 5 years, 1 month, 9 days ago, on 12 April 2019. The company address is 16 Weaver Road, Runcorn, WA7 4RL, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-22

New address: 16 Weaver Road Runcorn Cheshire WA7 4RL

Old address: 159 Heath Road South Weston Runcorn WA7 4RP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2023

Action Date: 14 Sep 2022

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2022-09-14

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-14

Officer name: Mr Adam John Cafferty

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2022

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam John Cafferty

Notification date: 2022-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-08

Officer name: Mr Adam John Cafferty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Moss

Change date: 2022-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-29

Psc name: Abigail Thornett

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-29

Capital : 2 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Incorporation company

Date: 12 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL HEAVY PARTS LTD

59 DEVONS ROAD,LONDON,E3 3DW

Number:10697056
Status:ACTIVE
Category:Private Limited Company

CONTRAST CREATIVE LTD

41 ROUNDWOOD ROAD,MANCHESTER,M22 4AU

Number:06509691
Status:ACTIVE
Category:Private Limited Company

EUROCOM C.I. LIMITED

GRANARY HOUSE,LEATHERHEAD,KT22 7AW

Number:02387512
Status:ACTIVE
Category:Private Limited Company

GSR AUTOMOTIVE LTD

5 SUDBURY ROAD,LUTON,LU4 9HF

Number:09174172
Status:ACTIVE
Category:Private Limited Company

LEXIE’S DOG GROOMING LTD

8 BRAMBLE PLACE,BURNLEY,BB10 1NP

Number:11720721
Status:ACTIVE
Category:Private Limited Company

PROJECT 55 LVA LLP

SHERBOURNE HOUSE,HARROW,HA2 0LH

Number:OC419221
Status:ACTIVE
Category:Limited Liability Partnership

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