About

Registered Number: 05092899
Date of Incorporation: 02/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 13 Twyford Business Centre Twyford Business Centre, London Road, Bishop's Stortford, Herts, CM23 3YT,

 

Smiths Plumbing & Heating Ltd was founded on 02 April 2004 and has its registered office in Bishop's Stortford, Herts.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Justin 02 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SLAUGHTER, Katherine Penelope 02 April 2004 01 April 2014 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 27 March 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 06 April 2018
CS01 - N/A 03 April 2017
AD01 - Change of registered office address 31 January 2017
MR01 - N/A 30 January 2017
AA - Annual Accounts 04 November 2016
MR01 - N/A 17 June 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 06 January 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 09 April 2009
363a - Annual Return 07 January 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 09 April 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 01 February 2006
363s - Annual Return 08 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
225 - Change of Accounting Reference Date 17 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2017 Outstanding

N/A

A registered charge 10 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.