About

Registered Number: 04538531
Date of Incorporation: 18/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit C Limerick Road, Dormanstown, Redcar, TS10 5JU

 

Wilson Plumbing & Heating Ltd was registered on 18 September 2002 and are based in Redcar, it has a status of "Active". We don't know the number of employees at the company. The companies directors are listed as Wilson, Alene, Wilson, Leanne Amy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Alene 23 September 2002 29 August 2007 1
WILSON, Leanne Amy 29 August 2007 08 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
288b - Notice of resignation of directors or secretaries 21 December 2008
CERTNM - Change of name certificate 23 October 2008
363s - Annual Return 16 October 2008
AA - Annual Accounts 05 August 2008
363s - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
AA - Annual Accounts 18 July 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 19 October 2006
287 - Change in situation or address of Registered Office 23 August 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 26 October 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 23 September 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 03 November 2003
225 - Change of Accounting Reference Date 17 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
287 - Change in situation or address of Registered Office 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
287 - Change in situation or address of Registered Office 30 September 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.