About

Registered Number: 06485946
Date of Incorporation: 28/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Maple Trees Bury Road, Barrow, Bury St. Edmunds, Suffolk, IP29 5AE

 

Peter Keeble Plumbing & Heating Ltd was registered on 28 January 2008 with its registered office in Bury St. Edmunds, Suffolk. We don't currently know the number of employees at this business. Keeble, Jaime Louise, Keeble, Peter John are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEBLE, Jaime Louise 28 January 2008 - 1
KEEBLE, Peter John 28 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
PSC07 - N/A 27 May 2020
PSC04 - N/A 27 May 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 31 January 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 20 February 2014
CH01 - Change of particulars for director 20 February 2014
CH03 - Change of particulars for secretary 20 February 2014
CH01 - Change of particulars for director 20 February 2014
AA - Annual Accounts 17 September 2013
AD01 - Change of registered office address 09 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 25 February 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
AA - Annual Accounts 20 October 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 October 2010
AD01 - Change of registered office address 13 October 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
NEWINC - New incorporation documents 28 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.