About

Registered Number: 04481520
Date of Incorporation: 10/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 4 Cambridge Gardens, Hastings, East Sussex, TN34 1EH

 

Chris Dale Plumbing & Heating Ltd was founded on 10 July 2002 and has its registered office in East Sussex, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Dale, Christopher John, Dale, Tracy Anne in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Christopher John 16 July 2002 - 1
DALE, Tracy Anne 01 November 2006 19 March 2016 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 12 July 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 17 July 2017
CS01 - N/A 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
TM02 - Termination of appointment of secretary 22 August 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 29 July 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 16 July 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 05 August 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 23 August 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 29 September 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 06 September 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 15 September 2004
363s - Annual Return 01 August 2003
225 - Change of Accounting Reference Date 17 April 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.