This company is commonly known as Baxters Plumbing & Heating Ltd. The company was founded 14 years ago and was given the registration number 07216700. The firm's registered office is in CARSHALTON. You can find them at 48 Pine Ridge, , Carshalton, Surrey. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | BAXTERS PLUMBING & HEATING LTD |
---|---|---|
Company Number | : | 07216700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2010 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Pine Ridge, Carshalton, Surrey, England, SM5 4QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 Pine Ridge, Carshalton, United Kingdom, SM5 4QH | Director | 08 April 2010 | Active |
Mr David Pinchbeck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Pine Ridge, Carshalton, England, SM5 4QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-14 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Officers | Change person director company with change date. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Officers | Change person director company with change date. | Download |
2017-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-29 | Address | Change registered office address company with date old address new address. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-09-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.