About

Registered Number: 05922662
Date of Incorporation: 01/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Demar House 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS

 

Tony's Plumbing & Heating Services Ltd was founded on 01 September 2006 with its registered office in Chichester, West Sussex, it's status is listed as "Active". The companies directors are Shore Secretaries Limited, Hylands, Anthony Arthur James. We do not know the number of employees at Tony's Plumbing & Heating Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYLANDS, Anthony Arthur James 25 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SHORE SECRETARIES LIMITED 11 October 2010 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 22 September 2017
PSC04 - N/A 22 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 04 September 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 16 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 01 September 2011
AP04 - Appointment of corporate secretary 01 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
AA - Annual Accounts 28 October 2010
AD01 - Change of registered office address 15 October 2010
AD01 - Change of registered office address 15 October 2010
AR01 - Annual Return 11 October 2010
CH04 - Change of particulars for corporate secretary 11 October 2010
AA - Annual Accounts 23 November 2009
CH01 - Change of particulars for director 26 October 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 17 October 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
CERTNM - Change of name certificate 02 March 2007
225 - Change of Accounting Reference Date 01 March 2007
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.