About

Registered Number: 02876277
Date of Incorporation: 30/11/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: 12 Cranmore Drive, Shirley, Solihull, West Midlands, B90 4SB

 

Association of Plumbing & Heating Contractors (Certification)limited was registered on 30 November 1993, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Association of Plumbing & Heating Contractors (Certification)limited. The companies directors are listed as Beevers, Graham, French, John, Bacon, Andrew James, Beaumont, Andrew, Fernandes, Lucy, Muscroft, Stephen George, Price, Robert Edward, Brown, Andrew Mark, Pattle, Ian James, Pooley, Henry Brian, Umwin, Roger Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, John 01 January 2019 - 1
BROWN, Andrew Mark 04 January 2006 03 June 2015 1
PATTLE, Ian James 04 January 2006 07 September 2015 1
POOLEY, Henry Brian 04 January 2006 23 March 2016 1
UMWIN, Roger Stephen 04 January 2006 16 June 2009 1
Secretary Name Appointed Resigned Total Appointments
BEEVERS, Graham 01 January 2019 - 1
BACON, Andrew James 22 December 1998 01 June 2000 1
BEAUMONT, Andrew 14 December 2010 01 January 2019 1
FERNANDES, Lucy 22 October 2002 28 April 2004 1
MUSCROFT, Stephen George 05 July 1995 22 December 1998 1
PRICE, Robert Edward 01 November 2010 14 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
AP01 - Appointment of director 06 February 2020
CS01 - N/A 09 January 2020
TM01 - Termination of appointment of director 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
TM01 - Termination of appointment of director 29 October 2019
AA - Annual Accounts 24 April 2019
TM01 - Termination of appointment of director 07 February 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
CS01 - N/A 21 January 2019
AP03 - Appointment of secretary 10 January 2019
TM02 - Termination of appointment of secretary 10 January 2019
TM01 - Termination of appointment of director 03 July 2018
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 17 January 2018
AP01 - Appointment of director 09 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 24 May 2017
AP01 - Appointment of director 01 March 2017
CS01 - N/A 21 December 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 13 September 2016
AA - Annual Accounts 17 June 2016
TM01 - Termination of appointment of director 06 April 2016
AR01 - Annual Return 18 January 2016
TM01 - Termination of appointment of director 14 September 2015
TM01 - Termination of appointment of director 10 June 2015
AA - Annual Accounts 17 April 2015
CH01 - Change of particulars for director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 13 February 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 03 June 2014
TM01 - Termination of appointment of director 13 January 2014
TM01 - Termination of appointment of director 17 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 17 September 2013
CH01 - Change of particulars for director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 08 December 2011
AUD - Auditor's letter of resignation 22 June 2011
AUD - Auditor's letter of resignation 20 June 2011
AP01 - Appointment of director 13 June 2011
AA - Annual Accounts 08 June 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 16 December 2010
AP03 - Appointment of secretary 16 December 2010
TM02 - Termination of appointment of secretary 16 December 2010
AP03 - Appointment of secretary 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
AP01 - Appointment of director 29 July 2010
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 22 April 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
AA - Annual Accounts 30 July 2009
287 - Change in situation or address of Registered Office 23 June 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 12 November 2008
363s - Annual Return 10 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
AA - Annual Accounts 11 July 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
363s - Annual Return 08 March 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
AA - Annual Accounts 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
363s - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
MEM/ARTS - N/A 05 April 2006
CERTNM - Change of name certificate 31 March 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 25 February 2005
288a - Notice of appointment of directors or secretaries 26 August 2004
AA - Annual Accounts 18 June 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 28 October 2003
225 - Change of Accounting Reference Date 16 September 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 02 December 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
CERTNM - Change of name certificate 02 October 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 02 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 19 August 1999
AA - Annual Accounts 19 August 1999
225 - Change of Accounting Reference Date 13 May 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
363s - Annual Return 15 January 1998
AA - Annual Accounts 06 June 1997
363s - Annual Return 01 February 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 05 September 1995
288 - N/A 14 July 1995
363a - Annual Return 30 January 1995
363(353) - N/A 30 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1994
288 - N/A 03 February 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
287 - Change in situation or address of Registered Office 18 January 1994
CERTNM - Change of name certificate 10 December 1993
NEWINC - New incorporation documents 30 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.