Court Plumbing & Heating Contractors Ltd was founded on 12 September 2005 and has its registered office in Kent. This organisation has 2 directors listed as Whiffin, June, Ridgenell, Brett. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIDGENELL, Brett | 12 September 2005 | 31 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHIFFIN, June | 12 September 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 31 August 2018 | |
MR04 - N/A | 20 July 2018 | |
MR04 - N/A | 20 July 2018 | |
CS01 - N/A | 26 September 2017 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 09 October 2015 | |
CH01 - Change of particulars for director | 09 October 2015 | |
CH03 - Change of particulars for secretary | 09 October 2015 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 30 August 2014 | |
AR01 - Annual Return | 09 October 2013 | |
AA - Annual Accounts | 31 August 2013 | |
AR01 - Annual Return | 25 October 2012 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 07 October 2011 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 18 December 2010 | |
TM01 - Termination of appointment of director | 18 December 2010 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 23 October 2009 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 09 October 2008 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 01 November 2007 | |
AA - Annual Accounts | 18 July 2007 | |
395 - Particulars of a mortgage or charge | 15 November 2006 | |
363a - Annual Return | 06 November 2006 | |
395 - Particulars of a mortgage or charge | 24 November 2005 | |
225 - Change of Accounting Reference Date | 10 November 2005 | |
288b - Notice of resignation of directors or secretaries | 21 September 2005 | |
NEWINC - New incorporation documents | 12 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 26 October 2006 | Fully Satisfied |
N/A |
Debenture | 22 November 2005 | Fully Satisfied |
N/A |