About

Registered Number: 05735295
Date of Incorporation: 08/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD,

 

Water Works Plumbing & Heating Specialists Ltd was registered on 08 March 2006 and has its registered office in Essex. This organisation has 2 directors listed as Jochan, Mark Jan, May, Darren Paul John in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOCHAN, Mark Jan 08 March 2006 - 1
MAY, Darren Paul John 08 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 26 March 2020
AA01 - Change of accounting reference date 14 January 2020
AA - Annual Accounts 27 June 2019
AD01 - Change of registered office address 16 April 2019
CS01 - N/A 16 April 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 24 April 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 02 October 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 25 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 28 March 2014
AD01 - Change of registered office address 28 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 27 March 2013
CH03 - Change of particulars for secretary 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 16 March 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 15 March 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AD01 - Change of registered office address 13 April 2010
AA - Annual Accounts 04 March 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 09 March 2007
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
225 - Change of Accounting Reference Date 04 April 2006
NEWINC - New incorporation documents 08 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.