About

Registered Number: 03569678
Date of Incorporation: 22/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: 49 Dettingen Crescent, Deepcut, Camberley, Surrey, GU16 6GN

 

P.J & W Plumbing & Heating Contracts Ltd was registered on 22 May 1998 and are based in Camberley, it's status in the Companies House registry is set to "Active". The business has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNSCH, Elaine Ann 24 July 2008 - 1
MUNSCH, Philip John 06 April 1999 - 1
O'MAHONY, Aaron 01 March 2012 - 1
O'MAHONY, Wayne 22 May 1998 - 1
CHANNON, Lisa Marie 01 September 2017 13 May 2020 1
O'MAHONEY, Lisa Jane 24 July 2008 01 March 2012 1
Secretary Name Appointed Resigned Total Appointments
O'MAHONY, Wayne 10 March 2012 - 1
O MAHONY, Lisa Jane 22 May 1998 10 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 14 July 2020
TM01 - Termination of appointment of director 26 May 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 03 July 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 01 September 2017
CS01 - N/A 23 July 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 11 July 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 09 July 2015
CH01 - Change of particulars for director 09 July 2015
AD01 - Change of registered office address 09 July 2015
AD01 - Change of registered office address 09 July 2015
CH01 - Change of particulars for director 02 April 2015
AA - Annual Accounts 17 December 2014
CH01 - Change of particulars for director 19 August 2014
AR01 - Annual Return 26 May 2014
AD01 - Change of registered office address 08 April 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 26 June 2013
CH01 - Change of particulars for director 26 June 2013
AP03 - Appointment of secretary 26 June 2013
TM02 - Termination of appointment of secretary 26 June 2013
AAMD - Amended Accounts 09 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 July 2012
AD01 - Change of registered office address 04 July 2012
TM01 - Termination of appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AD01 - Change of registered office address 16 February 2010
CH01 - Change of particulars for director 16 February 2010
RESOLUTIONS - N/A 19 August 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 29 August 2008
363s - Annual Return 11 October 2007
363s - Annual Return 05 March 2007
RESOLUTIONS - N/A 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 08 June 2005
287 - Change in situation or address of Registered Office 09 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 17 July 2003
225 - Change of Accounting Reference Date 21 May 2003
AA - Annual Accounts 13 May 2003
287 - Change in situation or address of Registered Office 19 February 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 21 January 2000
CERTNM - Change of name certificate 20 July 1999
363s - Annual Return 29 June 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
287 - Change in situation or address of Registered Office 08 September 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
287 - Change in situation or address of Registered Office 08 June 1998
NEWINC - New incorporation documents 22 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.