About

Registered Number: 05463279
Date of Incorporation: 25/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY

 

Still Plumbing & Heating Ltd was registered on 25 May 2005, it's status is listed as "Active". There are 2 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STILL, Rebecca Anne Ruth 10 October 2005 - 1
STILL, Robert Alasdair 25 May 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 02 June 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 21 June 2016
AD04 - Change of location of company records to the registered office 21 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 02 June 2015
AD04 - Change of location of company records to the registered office 02 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 13 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 02 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 08 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
NEWINC - New incorporation documents 25 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.