About

Registered Number: 05691711
Date of Incorporation: 30/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 12 Denton Close, Irchester, Wellingborough, Northamptonshire, NN29 7EB

 

Having been setup in 2006, R & S Plumbing Ltd has its registered office in Northamptonshire. There are 4 directors listed for this organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Neil James 30 January 2006 - 1
STEADMAN, Glen Martin 30 January 2006 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Catherine Jane 01 April 2011 - 1
STEADMAN, Kim 30 January 2006 31 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 02 February 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 17 August 2017
SH01 - Return of Allotment of shares 17 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 30 January 2015
CH01 - Change of particulars for director 30 January 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 12 December 2011
AP03 - Appointment of secretary 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
TM02 - Termination of appointment of secretary 03 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 10 September 2007
363a - Annual Return 15 February 2007
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
RESOLUTIONS - N/A 06 March 2006
RESOLUTIONS - N/A 06 March 2006
225 - Change of Accounting Reference Date 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
NEWINC - New incorporation documents 30 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.