About

Registered Number: 04592188
Date of Incorporation: 15/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: C/O HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP

 

Established in 2002, C B L Plumbing Heating & Property Services Ltd are based in Watford. We do not know the number of employees at this business. The companies directors are Forshaw, Carmel, Forshaw, Gerald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSHAW, Gerald 15 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FORSHAW, Carmel 15 November 2002 - 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 03 November 2017
AAMD - Amended Accounts 17 January 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 11 December 2013
AD01 - Change of registered office address 24 September 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 03 September 2012
AAMD - Amended Accounts 03 January 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 08 November 2007
287 - Change in situation or address of Registered Office 16 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 08 May 2006
363a - Annual Return 05 December 2005
225 - Change of Accounting Reference Date 11 May 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 25 November 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
287 - Change in situation or address of Registered Office 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
287 - Change in situation or address of Registered Office 09 December 2002
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.