About

Registered Number: 04868880
Date of Incorporation: 15/08/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 6 Tetbury Drive, Deer Park, Witney, Oxfordshire, OX28 5GF

 

Gardner Plumbing Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are Gardner, Karen, Gardner, Stuart Lloyd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Stuart Lloyd 15 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Karen 15 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
CS01 - N/A 18 August 2019
AA - Annual Accounts 30 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 19 August 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 10 August 2016
AR01 - Annual Return 30 August 2015
AA - Annual Accounts 03 February 2015
AA - Annual Accounts 25 September 2014
AA01 - Change of accounting reference date 17 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 02 September 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 17 September 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 12 August 2005
287 - Change in situation or address of Registered Office 14 July 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
225 - Change of Accounting Reference Date 29 August 2003
287 - Change in situation or address of Registered Office 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
NEWINC - New incorporation documents 15 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.