About

Registered Number: 04767504
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Grafton House, 81 Chorley Old, Road, Bolton, Lancs, BL1 3AJ

 

Plumbing & Heating Solutions Ltd was established in 2003, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKELLY, Francis Joseph 16 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SKELLY, Diane 16 May 2003 19 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 19 May 2020
AA01 - Change of accounting reference date 28 April 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 04 April 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 17 May 2018
CS01 - N/A 19 May 2017
CH01 - Change of particulars for director 19 May 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 26 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 18 May 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 27 May 2004
225 - Change of Accounting Reference Date 30 March 2004
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.