About

Registered Number: 06071086
Date of Incorporation: 26/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Liss Cottage Whittlesford Road, Little Shelford, Cambridge, CB22 5EU

 

Established in 2007, Boilers2bathrooms Plumbing & Heating Ltd have registered office in Cambridge, it's status is listed as "Active". We do not know the number of employees at this business. Mckeag, Darryl James, Munnelly, Mary Bridget are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEAG, Darryl James 26 January 2007 - 1
MUNNELLY, Mary Bridget 26 January 2007 15 June 2010 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 30 October 2017
AA01 - Change of accounting reference date 06 September 2017
CS01 - N/A 04 April 2017
AD01 - Change of registered office address 17 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 24 November 2010
TM01 - Termination of appointment of director 17 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 31 July 2008
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.