About

Registered Number: 04576225
Date of Incorporation: 29/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: South View Rosehill Road, Stoke Heath, Market Drayton, Shropshire, TF9 2JY

 

Established in 2002, Grant's Plumbing & Heating Ltd has its registered office in Market Drayton, Shropshire, it's status in the Companies House registry is set to "Active". The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFREY, Amanda Jane 29 October 2002 - 1
JEFFREY, Grant 29 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 09 November 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 11 December 2015
AR01 - Annual Return 23 December 2014
CH03 - Change of particulars for secretary 30 September 2014
CH01 - Change of particulars for director 30 September 2014
CH01 - Change of particulars for director 30 September 2014
CH03 - Change of particulars for secretary 30 September 2014
AD01 - Change of registered office address 30 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 18 December 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 09 January 2008
363a - Annual Return 21 November 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 02 November 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 26 October 2004
287 - Change in situation or address of Registered Office 01 June 2004
363s - Annual Return 27 October 2003
225 - Change of Accounting Reference Date 30 July 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
NEWINC - New incorporation documents 29 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.