About

Registered Number: 05401903
Date of Incorporation: 23/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: 19 Warren Park Way, Enderby, Leicester, LE19 4SA

 

Having been setup in 2005, W.C. Plumbing & Heating Ltd have registered office in Leicester. We don't know the number of employees at this organisation. The current directors of this organisation are listed as Cooper, Wendy, Singh, Surinder in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Surinder 23 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Wendy 24 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 15 April 2013
CH03 - Change of particulars for secretary 15 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 30 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 15 April 2009
287 - Change in situation or address of Registered Office 23 February 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 17 April 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 27 April 2006
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
NEWINC - New incorporation documents 23 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.