24-7 Plumbing & Heating LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £1,225 | -557.80% |
Employees | £1 | 0% |
Total assets | £7,227 | -13.98% |
24-7 PLUMBING & HEATING LIMITED
Company type | Private Limited Company, Active |
Company Number | 09472743 |
Record last updated | Friday, December 23, 2016 7:45:11 AM UTC |
Official Address | 61 Garden Close Northolt Middlesex United Kingdom Ub55nq West End, Northolt West End There are 11 companies registered at this street |
Locality | Northolt West Endlondon |
Region | EalingLondon, England |
Postal Code | UB55NQ |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 27, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Apr 26, 2016 | Appointment of a man as Director |  |
Registry | Mar 5, 2015 | Appointment of a man as Director 9472... |  |
Registry | Oct 8, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Jun 25, 2013 | First notification of strike-off action in london gazette |  |
Registry | Oct 7, 2010 | Compulsory strike off suspended |  |
Registry | Sep 28, 2010 | First notification of strike-off action in london gazette |  |
Registry | Nov 17, 2009 | Annual return |  |
Registry | Oct 22, 2009 | Change of accounting reference date |  |
Registry | Oct 22, 2009 | Change of registered office address |  |
Registry | Sep 20, 2009 | Resignation of a director |  |
Registry | Sep 14, 2009 | Resignation of one Plumber and one Director (a man) |  |
Financials | Dec 2, 2008 | Annual accounts |  |
Registry | Aug 14, 2008 | Annual return |  |
Financials | Dec 23, 2007 | Annual accounts |  |
Registry | Sep 18, 2007 | Annual return |  |
Financials | Nov 20, 2006 | Annual accounts |  |
Registry | Aug 30, 2006 | Annual return |  |
Registry | Feb 9, 2006 | Appointment of a director |  |
Registry | Jan 30, 2006 | Resignation of a secretary |  |
Registry | Jan 30, 2006 | Appointment of a secretary |  |
Registry | Jan 21, 2006 | Appointment of a man as Secretary |  |
Registry | Jan 20, 2006 | Appointment of a man as Plumber and Director |  |
Registry | Jan 19, 2006 | Resignation of one Secretary (a woman) |  |
Financials | Sep 21, 2005 | Annual accounts |  |
Registry | Aug 15, 2005 | Annual return |  |
Registry | Aug 5, 2004 | Annual return 4851... |  |
Financials | Jun 22, 2004 | Annual accounts |  |
Registry | Aug 27, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 26, 2003 | Resignation of a director |  |
Registry | Aug 26, 2003 | Resignation of a secretary |  |
Registry | Aug 26, 2003 | Change in situation or address of registered office |  |
Registry | Aug 26, 2003 | Appointment of a director |  |
Registry | Aug 26, 2003 | Change of accounting reference date |  |
Registry | Aug 26, 2003 | Appointment of a secretary |  |
Registry | Aug 1, 2003 | Resignation of 2 people: one Accountant, one Secretary (a man) and one Director (a man) |  |
Registry | Jul 31, 2003 | Two appointments: 2 men |  |