About

Registered Number: 07466834
Date of Incorporation: 10/12/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: 15 Acacia Close, Cherrycourt Way, Leighton Buzzard, Bedfordshire, LU7 4QE

 

Based in Bedfordshire, Wears Bros. (Plumbing & Heating) Ltd was established in 2010, it's status in the Companies House registry is set to "Active". This business has 4 directors listed as Wears, Andrea, Wears, Michael Robert, Wears, Mary Janet, Wears, Robert David at Companies House. 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
WEARS, Michael Robert 10 December 2010 - 1
WEARS, Robert David 10 December 2010 15 March 2013 1
Secretary Name Appointed Resigned Total Appointments
WEARS, Andrea 21 January 2013 - 1
WEARS, Mary Janet 10 December 2010 01 November 2012 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 08 January 2016
AD01 - Change of registered office address 29 September 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 26 February 2015
AD01 - Change of registered office address 23 September 2014
AA - Annual Accounts 23 September 2014
DISS40 - Notice of striking-off action discontinued 07 June 2014
AR01 - Annual Return 05 June 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 April 2013
TM01 - Termination of appointment of director 06 April 2013
AP03 - Appointment of secretary 06 April 2013
TM02 - Termination of appointment of secretary 18 November 2012
AA - Annual Accounts 10 November 2012
DISS40 - Notice of striking-off action discontinued 21 April 2012
AR01 - Annual Return 20 April 2012
CH01 - Change of particulars for director 20 April 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AD01 - Change of registered office address 22 August 2011
NEWINC - New incorporation documents 10 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.