About

Registered Number: 06312686
Date of Incorporation: 13/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: 100 Gilders Road, Chessington, Surrey, KT9 2AN

 

Established in 2007, Pinnacle Plumbing & Heating Solutions Ltd are based in Chessington, Surrey, it has a status of "Active". The company has 4 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLHOUSE, Gavin 13 July 2007 - 1
HILLHOUSE, Robert, Dr 01 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON-SCOTT ASSOCIATES LIMITED 05 May 2010 - 1
HILLHOUSE, Hilary Judith 13 July 2007 05 May 2010 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
PSC01 - N/A 29 July 2020
PSC04 - N/A 28 July 2020
RESOLUTIONS - N/A 07 August 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 26 July 2018
PSC04 - N/A 19 July 2018
CH01 - Change of particulars for director 19 July 2018
CH01 - Change of particulars for director 19 July 2018
AA - Annual Accounts 12 June 2018
SH01 - Return of Allotment of shares 09 January 2018
AP01 - Appointment of director 09 January 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 23 May 2012
CH01 - Change of particulars for director 18 January 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH04 - Change of particulars for corporate secretary 09 August 2011
AD01 - Change of registered office address 09 August 2011
AA - Annual Accounts 17 May 2011
CH01 - Change of particulars for director 27 July 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 28 June 2010
CERTNM - Change of name certificate 19 May 2010
RESOLUTIONS - N/A 12 May 2010
AP04 - Appointment of corporate secretary 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
CH01 - Change of particulars for director 05 May 2010
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 13 May 2009
287 - Change in situation or address of Registered Office 22 September 2008
363a - Annual Return 17 September 2008
225 - Change of Accounting Reference Date 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
NEWINC - New incorporation documents 13 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.