About

Registered Number: 06700449
Date of Incorporation: 17/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 27 Colne Road, Barnoldswick, Lancashire, BB18 5QH,

 

Barnoldswick Plumbing & Heating Ltd was registered on 17 September 2008 with its registered office in Barnoldswick, Lancashire, it's status at Companies House is "Active". The current directors of this company are listed as Greenbank, Judith Anne, Greenbank, Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENBANK, Jonathan 17 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GREENBANK, Judith Anne 17 December 2008 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 31 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 23 November 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 05 October 2016
CH01 - Change of particulars for director 03 May 2016
AD01 - Change of registered office address 03 May 2016
AA - Annual Accounts 05 January 2016
DISS40 - Notice of striking-off action discontinued 16 December 2015
AR01 - Annual Return 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
DISS40 - Notice of striking-off action discontinued 24 January 2015
AR01 - Annual Return 21 January 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 17 December 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 18 October 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 02 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AA - Annual Accounts 16 June 2010
AA01 - Change of accounting reference date 16 June 2010
AR01 - Annual Return 16 December 2009
287 - Change in situation or address of Registered Office 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
CERTNM - Change of name certificate 06 January 2009
287 - Change in situation or address of Registered Office 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
NEWINC - New incorporation documents 17 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.