About

Registered Number: 05600628
Date of Incorporation: 24/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Office 3b, New Winnings Court Ormonde Drive, Denby Hall Business Park, Denby, Derbyshire, DE5 8LE,

 

Established in 2005, Bower & Broughton Plumbing & Heating Ltd are based in Denby, Derbyshire, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWER, Darren 24 October 2005 - 1
BROUGHTON, Dean 24 October 2005 - 1

Filing History

Document Type Date
PSC04 - N/A 09 June 2020
CH01 - Change of particulars for director 09 June 2020
CH01 - Change of particulars for director 09 June 2020
AD01 - Change of registered office address 09 June 2020
PSC04 - N/A 09 June 2020
PSC04 - N/A 30 March 2020
PSC01 - N/A 27 March 2020
CH01 - Change of particulars for director 27 March 2020
CH03 - Change of particulars for secretary 27 March 2020
CH01 - Change of particulars for director 27 March 2020
PSC04 - N/A 27 March 2020
AD01 - Change of registered office address 27 March 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 05 November 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 03 November 2017
CH01 - Change of particulars for director 28 September 2017
CH03 - Change of particulars for secretary 28 September 2017
PSC04 - N/A 28 September 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 04 November 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 20 November 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 24 October 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 08 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 20 November 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
287 - Change in situation or address of Registered Office 05 January 2007
225 - Change of Accounting Reference Date 05 September 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
287 - Change in situation or address of Registered Office 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
NEWINC - New incorporation documents 24 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.