About

Registered Number: 05969370
Date of Incorporation: 17/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: 12 Gateway Mews, Bounds Green, London, N11 2UT

 

B & H Building & Plumbing Services Ltd was registered on 17 October 2006, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed as Kirk, Roy Kenneth, Pal Kaur, Harinder, Kirk, Jaqueline, Sangha, Baldev Singh, Singh, Gurnam for B & H Building & Plumbing Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRK, Jaqueline 17 October 2006 07 February 2008 1
SANGHA, Baldev Singh 07 February 2008 09 September 2008 1
SINGH, Gurnam 09 September 2008 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
KIRK, Roy Kenneth 17 October 2006 07 February 2008 1
PAL KAUR, Harinder 07 February 2008 08 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 07 November 2014
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
AA - Annual Accounts 10 October 2009
225 - Change of Accounting Reference Date 21 January 2009
363a - Annual Return 18 December 2008
363a - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
287 - Change in situation or address of Registered Office 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
CERTNM - Change of name certificate 07 February 2008
AA - Annual Accounts 06 February 2008
287 - Change in situation or address of Registered Office 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.