About

Registered Number: 05969370
Date of Incorporation: 17/10/2006 (17 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 and are based in London, it has a status of "Active". We do not know the number of employees at the company. The current directors of the organisation are listed as Kirk, Roy Kenneth, Pal Kaur, Harinder, Kirk, Jaqueline, Sangha, Baldev Singh, Singh, Gurnam.

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.