About

Registered Number: 06209601
Date of Incorporation: 11/04/2007 (18 years ago)
Company Status: Active
Registered Address: Rookstone, Stockton Lane, Stockton-On-The-Forest, York, North Yorkshire, YO32 9UD

 

Chris Myers Plumbers Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Myers, Gillian, Myers, Robert Christopher for the organisation at Companies House. We don't know the number of employees at Chris Myers Plumbers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYERS, Gillian 11 April 2007 - 1
MYERS, Robert Christopher 11 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 03 April 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 29 April 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 22 May 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 28 May 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 12 February 2009
363s - Annual Return 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
225 - Change of Accounting Reference Date 15 January 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.