Ultimate Plumbing Services Ltd was registered on 24 March 2000, it's status in the Companies House registry is set to "Active". The companies directors are listed as Kemp, Anthony David, Kemp, Katie Elizabeth, Linforth, Garry David, Linforth, Susan Carol in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEMP, Anthony David | 24 March 2000 | - | 1 |
KEMP, Katie Elizabeth | 07 June 2004 | - | 1 |
LINFORTH, Garry David | 24 March 2000 | - | 1 |
LINFORTH, Susan Carol | 07 June 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 21 November 2019 | |
CS01 - N/A | 22 March 2019 | |
AA - Annual Accounts | 06 December 2018 | |
CS01 - N/A | 23 March 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 24 March 2017 | |
AA - Annual Accounts | 19 October 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 17 November 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 20 October 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 23 April 2013 | |
SH01 - Return of Allotment of shares | 05 December 2012 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 06 October 2009 | |
395 - Particulars of a mortgage or charge | 21 May 2009 | |
363a - Annual Return | 05 May 2009 | |
287 - Change in situation or address of Registered Office | 16 March 2009 | |
AA - Annual Accounts | 12 September 2008 | |
363a - Annual Return | 08 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2008 | |
AA - Annual Accounts | 30 September 2007 | |
363s - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 30 August 2006 | |
363s - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 07 September 2005 | |
363s - Annual Return | 24 March 2005 | |
AA - Annual Accounts | 06 July 2004 | |
288a - Notice of appointment of directors or secretaries | 23 June 2004 | |
288a - Notice of appointment of directors or secretaries | 23 June 2004 | |
363s - Annual Return | 15 March 2004 | |
AA - Annual Accounts | 25 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 2003 | |
363s - Annual Return | 01 April 2003 | |
287 - Change in situation or address of Registered Office | 11 February 2003 | |
AA - Annual Accounts | 06 June 2002 | |
363s - Annual Return | 17 April 2002 | |
AA - Annual Accounts | 13 June 2001 | |
363s - Annual Return | 18 April 2001 | |
288a - Notice of appointment of directors or secretaries | 07 April 2000 | |
287 - Change in situation or address of Registered Office | 07 April 2000 | |
288a - Notice of appointment of directors or secretaries | 07 April 2000 | |
288b - Notice of resignation of directors or secretaries | 07 April 2000 | |
288b - Notice of resignation of directors or secretaries | 07 April 2000 | |
NEWINC - New incorporation documents | 24 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 May 2009 | Outstanding |
N/A |