About

Registered Number: 04769446
Date of Incorporation: 19/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 16 Airedale, Carlton Colville, Lowestoft, Suffolk, NR33 8TJ

 

Andrew Goldson Plumbing & Heating Services Ltd was registered on 19 May 2003 and are based in Suffolk, it's status in the Companies House registry is set to "Active". The companies directors are listed as Goldson, Andrew, Goldson, Louise in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSON, Andrew 19 May 2003 - 1
GOLDSON, Louise 19 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 05 July 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 04 July 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 21 March 2005
225 - Change of Accounting Reference Date 04 October 2004
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.