About

Registered Number: 04121507
Date of Incorporation: 08/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 51 Sayesbury Road, Sawbridgeworth, Hertfordshire, CM21 0EB

 

Founded in 2000, Mark Reynolds Plumbing & Heating Services Ltd have registered office in Hertfordshire. There are 2 directors listed as Reynolds, Kerry Anne, Reynolds, Mark James for Mark Reynolds Plumbing & Heating Services Ltd at Companies House. We don't know the number of employees at Mark Reynolds Plumbing & Heating Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Mark James 08 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Kerry Anne 08 December 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 31 October 2009
CERTNM - Change of name certificate 12 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 21 January 2009
363a - Annual Return 20 December 2007
AA - Annual Accounts 03 November 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 07 January 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 07 June 2002
287 - Change in situation or address of Registered Office 01 March 2002
363s - Annual Return 09 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
NEWINC - New incorporation documents 08 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.