About

Registered Number: 04532891
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 93/97 Saltergate, Chesterfield, Derbyshire, S40 1LA

 

P Cotterill Plumbing & Heating Ltd was registered on 11 September 2002 and are based in Derbyshire. The companies directors are listed as Cotterill, Linda, Cotterill, Philip, Cotterill, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTERILL, Philip 11 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
COTTERILL, Linda 24 January 2006 - 1
COTTERILL, John 11 September 2002 24 January 2006 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 17 November 2016
DISS40 - Notice of striking-off action discontinued 06 September 2016
AA - Annual Accounts 05 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
AA - Annual Accounts 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 14 July 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 07 March 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 25 September 2003
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.