About

Registered Number: 04915613
Date of Incorporation: 30/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: WORRALL WOOD & CO LTD, Orchard House 11 Tabley Gardens, Marple, Stockport, Cheshire, SK6 7JY

 

Verde Plumbing & Heating Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON, Darren 30 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MORTON, Gordon 30 September 2003 30 September 2012 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 26 September 2013
CERTNM - Change of name certificate 18 January 2013
AR01 - Annual Return 21 November 2012
TM02 - Termination of appointment of secretary 21 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 December 2011
AD01 - Change of registered office address 20 December 2011
AA - Annual Accounts 29 September 2011
CERTNM - Change of name certificate 27 September 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 05 May 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 31 October 2007
DISS40 - Notice of striking-off action discontinued 16 January 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 16 October 2006
287 - Change in situation or address of Registered Office 27 March 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 27 March 2006
GAZ1 - First notification of strike-off action in London Gazette 14 March 2006
363s - Annual Return 07 October 2004
225 - Change of Accounting Reference Date 01 September 2004
287 - Change in situation or address of Registered Office 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
NEWINC - New incorporation documents 30 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.