About

Registered Number: 05596982
Date of Incorporation: 19/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 68 Allerton Road, Crigglestone, Wakefield, West Yorkshire, WF2 7FB,

 

Based in Wakefield, West Yorkshire, Ackroyd Plumbing & Heating Ltd was registered on 19 October 2005, it's status at Companies House is "Active". Ackroyd, Paul Robert Brendan, Ramage, Hayley are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKROYD, Paul Robert Brendan 19 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RAMAGE, Hayley 19 October 2005 01 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 21 October 2016
TM02 - Termination of appointment of secretary 13 September 2016
AD01 - Change of registered office address 04 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 02 August 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 09 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 19 October 2007
CERTNM - Change of name certificate 24 August 2007
AA - Annual Accounts 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
363a - Annual Return 01 November 2006
287 - Change in situation or address of Registered Office 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
287 - Change in situation or address of Registered Office 25 November 2005
NEWINC - New incorporation documents 19 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.