About

Registered Number: 04388769
Date of Incorporation: 06/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Mulberry Cottage, Bagborough Lane, Pylle, Somerset, BA4 6SX,

 

Tidball Plumbing & Heating Ltd was registered on 06 March 2002, it's status at Companies House is "Active". The company has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIDBALL-ZAPP, Lee 06 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TIDBALL-ZAPP, Tracey Louise 06 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 19 March 2019
CH03 - Change of particulars for secretary 19 March 2019
CH01 - Change of particulars for director 19 March 2019
AA - Annual Accounts 07 December 2018
CH01 - Change of particulars for director 10 October 2018
AD01 - Change of registered office address 10 October 2018
CH03 - Change of particulars for secretary 10 October 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 12 December 2017
PSC04 - N/A 21 July 2017
CH03 - Change of particulars for secretary 17 July 2017
CH01 - Change of particulars for director 17 July 2017
CH03 - Change of particulars for secretary 17 July 2017
AD01 - Change of registered office address 14 July 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 14 May 2014
CH01 - Change of particulars for director 14 May 2014
CH03 - Change of particulars for secretary 14 May 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 07 March 2012
AD04 - Change of location of company records to the registered office 07 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 08 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 10 March 2009
395 - Particulars of a mortgage or charge 06 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 17 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 17 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2002
RESOLUTIONS - N/A 12 March 2002
RESOLUTIONS - N/A 12 March 2002
RESOLUTIONS - N/A 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.