About

Registered Number: 05496085
Date of Incorporation: 30/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 19 Park Road, Lytham St. Annes, Lancashire, FY8 1PW

 

Blackpool Plumbing Heating & Bathrooms Ltd was founded on 30 June 2005 with its registered office in Lancashire. Currently we aren't aware of the number of employees at the Blackpool Plumbing Heating & Bathrooms Ltd. There is one director listed as Evans, Roger Ian Vernon for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Roger Ian Vernon 18 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 July 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 30 July 2013
AD01 - Change of registered office address 30 July 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 28 July 2011
TM02 - Termination of appointment of secretary 28 July 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 16 April 2010
AA01 - Change of accounting reference date 14 April 2010
363a - Annual Return 07 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 16 March 2007
CERTNM - Change of name certificate 19 February 2007
363a - Annual Return 03 July 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
NEWINC - New incorporation documents 30 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.