About

Registered Number: 03747632
Date of Incorporation: 08/04/1999 (25 years ago)
Company Status: Active
Registered Address: 22 Bounty Drive, Kingswood, Hull, HU7 3FN,

 

Founded in 1999, G. & A. Plumbing Services Ltd has its registered office in Hull, it's status in the Companies House registry is set to "Active". Lambert, Damien, Smithson, Hollie, Stocks, Andrew Graham, Stocks, Graham are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Damien 01 August 2011 - 1
SMITHSON, Hollie 01 August 2019 - 1
STOCKS, Graham 09 April 1999 31 July 2019 1
Secretary Name Appointed Resigned Total Appointments
STOCKS, Andrew Graham 09 April 1999 16 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
AP01 - Appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 09 January 2019
AD01 - Change of registered office address 19 June 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 20 February 2017
SH01 - Return of Allotment of shares 25 August 2016
AD01 - Change of registered office address 24 August 2016
TM02 - Termination of appointment of secretary 16 August 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 09 November 2011
SH01 - Return of Allotment of shares 06 October 2011
AP01 - Appointment of director 22 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 11 December 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 27 March 2007
363a - Annual Return 06 April 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 09 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2000
363s - Annual Return 13 June 2000
225 - Change of Accounting Reference Date 13 June 2000
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.