This company is commonly known as Bullett Plumbing & Heating Ltd. The company was founded 10 years ago and was given the registration number 08962651. The firm's registered office is in READING. You can find them at 2 Roebuck House Church Lane, Three Mile Cross, Reading, Berkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | BULLETT PLUMBING & HEATING LTD |
---|---|---|
Company Number | : | 08962651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2014 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Roebuck House Church Lane, Three Mile Cross, Reading, Berkshire, England, RG7 1GF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Roebuck House, Church Lane, Three Mile Cross, Reading, England, RG7 1GF | Director | 27 March 2014 | Active |
4 Rye Cottages, Church Lane, Three Mile Cross, Reading, England, RG7 1HE | Secretary | 27 March 2014 | Active |
Mr Andrew James Bullett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Roebuck House, Church Lane, Reading, England, RG7 1GF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-19 | Gazette | Gazette notice voluntary. | Download |
2022-04-10 | Dissolution | Dissolution application strike off company. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Accounts | Change account reference date company previous extended. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Officers | Change person director company with change date. | Download |
2020-03-17 | Officers | Change person director company with change date. | Download |
2020-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Officers | Change person director company with change date. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Officers | Termination secretary company with name termination date. | Download |
2017-12-19 | Address | Change registered office address company with date old address new address. | Download |
2017-04-03 | Officers | Change person director company. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.