About

Registered Number: 06472880
Date of Incorporation: 15/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: C.S.P. PLUMBING & HEATING LIMITED, 23 The Greenways, Paddock Wood, Tonbridge, Kent, TN12 6LS

 

C.S.P. Plumbing & Heating Ltd was registered on 15 January 2008 and has its registered office in Tonbridge, Kent, it has a status of "Active". We don't know the number of employees at the company. The companies directors are Punyer, Laura-leigh, Punyer, Christopher, Punyer, Laura-leigh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUNYER, Christopher 29 January 2008 - 1
PUNYER, Laura-Leigh 31 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
PUNYER, Laura-Leigh 29 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 25 January 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 21 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 27 January 2017
AP01 - Appointment of director 19 January 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 23 January 2012
CH03 - Change of particulars for secretary 23 January 2012
CH01 - Change of particulars for director 21 January 2012
AD01 - Change of registered office address 03 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
225 - Change of Accounting Reference Date 20 February 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.