About

Registered Number: 03645486
Date of Incorporation: 07/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 19 Friary Road, London, N12 9PD

 

Squires & Duran Plumbing & Heating Ltd was founded on 07 October 1998, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURAN, Xohan 07 October 1998 - 1
BRYAN, Michael Anthony 13 December 1998 23 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 July 2020
CS01 - N/A 27 October 2019
AA - Annual Accounts 28 July 2019
CS01 - N/A 21 October 2018
AA - Annual Accounts 22 July 2018
CS01 - N/A 01 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 09 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 07 August 2014
AD01 - Change of registered office address 16 July 2014
AD01 - Change of registered office address 03 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 15 December 2010
CH04 - Change of particulars for corporate secretary 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AA - Annual Accounts 04 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2009
AR01 - Annual Return 06 December 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 20 May 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 22 June 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 April 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 14 October 2004
287 - Change in situation or address of Registered Office 20 April 2004
287 - Change in situation or address of Registered Office 13 April 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
AA - Annual Accounts 26 January 2004
288b - Notice of resignation of directors or secretaries 22 October 2003
363s - Annual Return 22 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
AA - Annual Accounts 04 March 2003
AAMD - Amended Accounts 12 November 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 19 July 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 January 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2000
363s - Annual Return 21 October 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
NEWINC - New incorporation documents 07 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.