About

Registered Number: 04838748
Date of Incorporation: 19/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 4 Bennetts Hill, Prenton, Birkenhead, Merseyside, CH43 5RZ

 

Founded in 2003, P & M Plumbing Ltd have registered office in Birkenhead in Merseyside. P & M Plumbing Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Philip 19 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Michelle 19 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
287 - Change in situation or address of Registered Office 29 July 2003
NEWINC - New incorporation documents 19 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.