About

Registered Number: 04587834
Date of Incorporation: 12/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 16 Bondgate Without, Alnwick, Northumberland, NE66 1PP

 

South End Plumbing & Heating Ltd was established in 2002, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are listed as Neal, John Paul, Neal, Nicola Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEAL, John Paul 31 March 2012 - 1
NEAL, Nicola Ann 12 November 2002 31 March 2012 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 20 November 2012
CH01 - Change of particulars for director 19 November 2012
AA - Annual Accounts 17 August 2012
AD01 - Change of registered office address 17 April 2012
AP01 - Appointment of director 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
RESOLUTIONS - N/A 28 March 2012
AR01 - Annual Return 22 November 2011
CH03 - Change of particulars for secretary 22 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 16 April 2007
287 - Change in situation or address of Registered Office 11 December 2006
CERTNM - Change of name certificate 05 December 2006
287 - Change in situation or address of Registered Office 30 November 2006
363a - Annual Return 23 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 November 2006
287 - Change in situation or address of Registered Office 23 November 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 November 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 18 November 2003
288c - Notice of change of directors or secretaries or in their particulars 18 November 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
287 - Change in situation or address of Registered Office 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
NEWINC - New incorporation documents 12 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.