About

Registered Number: 04860805
Date of Incorporation: 08/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Redwood House, Bristol Road, Keynsham, Bristol, BS31 2WB,

 

B & H Plumbing & Heating Services Ltd was registered on 08 August 2003 with its registered office in Keynsham, it has a status of "Active". We don't currently know the number of employees at the company. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRONS, Lee 08 August 2003 - 1
BROWN, Nicholas 08 August 2003 31 August 2015 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Emma 08 August 2003 31 October 2011 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 03 January 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 31 May 2016
SH06 - Notice of cancellation of shares 27 October 2015
SH03 - Return of purchase of own shares 27 October 2015
TM01 - Termination of appointment of director 15 October 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 31 May 2013
TM02 - Termination of appointment of secretary 11 September 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
AA - Annual Accounts 30 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 17 November 2005
363a - Annual Return 15 August 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 26 August 2004
395 - Particulars of a mortgage or charge 29 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
NEWINC - New incorporation documents 08 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.