Glevum Heating & Plumbing Ltd was registered on 28 April 2003 and are based in Manchester, it's status is listed as "Administration". Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROOKES, Andrew | 01 April 2011 | 16 July 2015 | 1 |
DERBIDGE, Karen Ann | 31 March 2006 | 16 July 2015 | 1 |
DERBIDGE, Lee Brian | 28 April 2003 | 16 July 2015 | 1 |
IBLE, Alan | 01 April 2010 | 16 July 2015 | 1 |
SMITH, Claire Victoria | 31 March 2005 | 16 July 2015 | 1 |
SMITH, Craig | 01 April 2010 | 16 July 2015 | 1 |
SMITH, Glenn Lee | 28 April 2003 | 16 July 2015 | 1 |
Document Type | Date | |
---|---|---|
AM06 - N/A | 13 May 2020 | |
AM03 - N/A | 30 April 2020 | |
AM02 - N/A | 15 April 2020 | |
AD01 - Change of registered office address | 01 April 2020 | |
AM01 - N/A | 25 March 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 18 June 2019 | |
AA - Annual Accounts | 04 January 2019 | |
MR01 - N/A | 28 December 2018 | |
PSC05 - N/A | 30 October 2018 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 29 December 2017 | |
MR04 - N/A | 29 September 2017 | |
MR04 - N/A | 29 September 2017 | |
PSC05 - N/A | 07 July 2017 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AR01 - Annual Return | 06 July 2016 | |
AA - Annual Accounts | 08 January 2016 | |
MR01 - N/A | 05 August 2015 | |
RESOLUTIONS - N/A | 27 July 2015 | |
AP01 - Appointment of director | 27 July 2015 | |
AP01 - Appointment of director | 27 July 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
TM02 - Termination of appointment of secretary | 27 July 2015 | |
MA - Memorandum and Articles | 27 July 2015 | |
MR01 - N/A | 23 July 2015 | |
MR01 - N/A | 22 July 2015 | |
MR01 - N/A | 22 July 2015 | |
MR04 - N/A | 14 July 2015 | |
MR04 - N/A | 14 July 2015 | |
MR04 - N/A | 14 July 2015 | |
AR01 - Annual Return | 24 June 2015 | |
RP04 - N/A | 19 June 2015 | |
SH01 - Return of Allotment of shares | 09 June 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 06 June 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 28 August 2012 | |
AR01 - Annual Return | 12 June 2012 | |
CH01 - Change of particulars for director | 12 June 2012 | |
CH01 - Change of particulars for director | 12 June 2012 | |
AA - Annual Accounts | 22 July 2011 | |
RP04 - N/A | 17 May 2011 | |
AR01 - Annual Return | 10 May 2011 | |
CH03 - Change of particulars for secretary | 10 May 2011 | |
CH01 - Change of particulars for director | 10 May 2011 | |
CH01 - Change of particulars for director | 10 May 2011 | |
CH01 - Change of particulars for director | 10 May 2011 | |
CH01 - Change of particulars for director | 10 May 2011 | |
AP01 - Appointment of director | 08 April 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 23 July 2010 | |
SH01 - Return of Allotment of shares | 23 June 2010 | |
AP01 - Appointment of director | 17 May 2010 | |
AP01 - Appointment of director | 17 May 2010 | |
AA - Annual Accounts | 15 October 2009 | |
395 - Particulars of a mortgage or charge | 02 October 2009 | |
395 - Particulars of a mortgage or charge | 29 September 2009 | |
363a - Annual Return | 15 May 2009 | |
288a - Notice of appointment of directors or secretaries | 15 May 2009 | |
AA - Annual Accounts | 30 December 2008 | |
363s - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363s - Annual Return | 19 June 2007 | |
395 - Particulars of a mortgage or charge | 14 April 2007 | |
AA - Annual Accounts | 18 December 2006 | |
363s - Annual Return | 07 July 2006 | |
288a - Notice of appointment of directors or secretaries | 06 July 2006 | |
AA - Annual Accounts | 12 September 2005 | |
225 - Change of Accounting Reference Date | 04 August 2005 | |
363s - Annual Return | 11 July 2005 | |
AA - Annual Accounts | 15 December 2004 | |
363s - Annual Return | 12 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2004 | |
288b - Notice of resignation of directors or secretaries | 04 June 2003 | |
288b - Notice of resignation of directors or secretaries | 04 June 2003 | |
288a - Notice of appointment of directors or secretaries | 09 May 2003 | |
288a - Notice of appointment of directors or secretaries | 09 May 2003 | |
287 - Change in situation or address of Registered Office | 09 May 2003 | |
NEWINC - New incorporation documents | 28 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 December 2018 | Outstanding |
N/A |
A registered charge | 29 July 2015 | Outstanding |
N/A |
A registered charge | 16 July 2015 | Outstanding |
N/A |
A registered charge | 16 July 2015 | Fully Satisfied |
N/A |
A registered charge | 16 July 2015 | Fully Satisfied |
N/A |
Legal mortgage | 30 September 2009 | Fully Satisfied |
N/A |
Debenture | 25 September 2009 | Fully Satisfied |
N/A |
Legal charge | 13 April 2007 | Fully Satisfied |
N/A |