About

Registered Number: 03057486
Date of Incorporation: 17/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Springcourt House High Street, (Off Mount Street), Stapleford, Nottinghamshire, NG9 8AG,

 

Founded in 1995, Antony Grice (Plumbing & Heating) Ltd are based in Nottinghamshire. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMER, Andrew John 01 June 2004 23 April 2018 1
GRICE, Antony Edward 17 May 1995 14 October 2019 1
GRICE, Wendy Rose 17 May 1995 14 October 2019 1
PENNISTON, Stephen Charles 17 May 1995 09 October 2017 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 16 June 2020
AA01 - Change of accounting reference date 02 June 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 02 March 2020
PSC07 - N/A 24 October 2019
PSC07 - N/A 24 October 2019
PSC02 - N/A 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
TM02 - Termination of appointment of secretary 24 October 2019
AP01 - Appointment of director 24 October 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 17 May 2018
TM01 - Termination of appointment of director 04 May 2018
AA - Annual Accounts 08 February 2018
RESOLUTIONS - N/A 09 November 2017
SH06 - Notice of cancellation of shares 09 November 2017
SH03 - Return of purchase of own shares 09 November 2017
TM01 - Termination of appointment of director 10 October 2017
CS01 - N/A 19 May 2017
CH01 - Change of particulars for director 19 May 2017
AD01 - Change of registered office address 18 May 2017
CH01 - Change of particulars for director 18 May 2017
AUD - Auditor's letter of resignation 03 March 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 07 June 2016
SH01 - Return of Allotment of shares 23 May 2016
RESOLUTIONS - N/A 20 May 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 01 April 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 29 May 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 11 April 2007
RESOLUTIONS - N/A 31 May 2006
RESOLUTIONS - N/A 31 May 2006
RESOLUTIONS - N/A 31 May 2006
RESOLUTIONS - N/A 31 May 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 26 May 2005
288a - Notice of appointment of directors or secretaries 14 July 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 02 April 2003
CERTNM - Change of name certificate 25 October 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 16 June 2001
287 - Change in situation or address of Registered Office 07 June 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 30 June 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 19 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
287 - Change in situation or address of Registered Office 23 May 1995
NEWINC - New incorporation documents 17 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.