About

Registered Number: 01300519
Date of Incorporation: 28/02/1977 (47 years and 1 month ago)
Company Status: Active
Registered Address: 4 Manor Farm House, Lime Avenue, Lillington, Leamington Spa, Warwickshire, CV32 7DB

 

Rheams (Plumbing & Heating) Ltd was registered on 28 February 1977 with its registered office in Lillington, Leamington Spa, it has a status of "Active". We do not know the number of employees at this business. There are 7 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Daniel Edward 29 August 2017 - 1
BURNS, Martin 01 April 2010 - 1
BURNS, Virginia 30 March 2013 - 1
HEATH, Rosemarie 17 November 1997 22 December 2000 1
HERITAGE, Philip Steven 17 November 1997 24 November 2000 1
RHEAMS, Gavin John 15 September 2006 03 February 2012 1
RHEAMS, John Alfred N/A 10 April 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 July 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 27 December 2018
PSC04 - N/A 27 December 2018
AA - Annual Accounts 18 December 2018
CH01 - Change of particulars for director 14 September 2018
CH01 - Change of particulars for director 14 September 2018
CS01 - N/A 22 December 2017
PSC04 - N/A 22 December 2017
PSC04 - N/A 22 December 2017
AA - Annual Accounts 23 October 2017
AP01 - Appointment of director 01 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 22 December 2014
TM02 - Termination of appointment of secretary 28 May 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 03 December 2013
TM01 - Termination of appointment of director 01 May 2013
AP01 - Appointment of director 19 April 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 10 December 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 10 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 24 September 2010
AP01 - Appointment of director 28 April 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 23 February 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 07 November 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 04 January 2005
363s - Annual Return 18 February 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 02 November 2001
395 - Particulars of a mortgage or charge 15 October 2001
363s - Annual Return 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 21 September 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 20 January 1998
288a - Notice of appointment of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 February 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 30 September 1996
395 - Particulars of a mortgage or charge 07 March 1996
363a - Annual Return 05 March 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1996
RESOLUTIONS - N/A 20 February 1996
123 - Notice of increase in nominal capital 20 February 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 29 September 1992
363s - Annual Return 20 February 1992
288 - N/A 27 January 1992
AA - Annual Accounts 28 November 1991
AUD - Auditor's letter of resignation 19 March 1991
AA - Annual Accounts 04 January 1991
363a - Annual Return 04 January 1991
363 - Annual Return 25 June 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
AA - Annual Accounts 13 October 1988
363 - Annual Return 13 October 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
363 - Annual Return 18 September 1986
AA - Annual Accounts 12 July 1986
AA - Annual Accounts 09 July 1982
NEWINC - New incorporation documents 28 February 1977

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 10 October 2001 Outstanding

N/A

Mortgage debenture 04 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.