About

Registered Number: 04548448
Date of Incorporation: 30/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Berkeley Cottage, Yate Road Iron Acton, Bristol, BS37 9XY

 

Having been setup in 2002, Corporate Plumbing Services Ltd have registered office in Bristol, it's status is listed as "Active". The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 27 October 2015
CH01 - Change of particulars for director 27 October 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 19 November 2013
AP01 - Appointment of director 27 August 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 21 October 2009
225 - Change of Accounting Reference Date 09 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.