About

Registered Number: 06223245
Date of Incorporation: 23/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: South Road, Horsell, Woking, Surrey, GU21 4LD

 

Having been setup in 2007, Plumbers Mate (Woking) Ltd have registered office in Woking, it's status at Companies House is "Active". Pearson, Leslie Leonard, Priestley, Geoffrey Robert are listed as directors of Plumbers Mate (Woking) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Leslie Leonard 23 April 2007 - 1
PRIESTLEY, Geoffrey Robert 23 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 26 April 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 16 January 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 06 May 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 13 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 06 May 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 02 February 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 17 May 2010
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 06 February 2009
287 - Change in situation or address of Registered Office 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
363s - Annual Return 18 August 2008
225 - Change of Accounting Reference Date 31 October 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
287 - Change in situation or address of Registered Office 16 May 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.