Taylor Plumbing & Heating Engineers Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2024)
- all other documents available
- 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 | 2024-08-31 | |
Total assets | £3,912 | -104.81% |
SOUTH LAKES PLUMBING & HEATING LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04551938 |
Record last updated |
Wednesday, October 4, 2023 3:38:33 PM UTC |
Official Address |
25 C/o Hanley Co Main Street Staveley-In-Westmorland
There are 10 companies registered at this street
|
Locality |
Staveley-In-Westmorland |
Region |
Cumbria, England |
Postal Code |
LA89LU
|
Sector |
Plumbing, heat and air-conditioning installation |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 3, 2023 |
Resignation of one Secretary (a woman)
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Financials |
Jan 13, 2014 |
Annual accounts
|  |
Registry |
Oct 28, 2013 |
Annual return
|  |
Financials |
Nov 21, 2012 |
Annual accounts
|  |
Registry |
Oct 23, 2012 |
Annual return
|  |
Financials |
Dec 1, 2011 |
Annual accounts
|  |
Registry |
Oct 27, 2011 |
Annual return
|  |
Registry |
Nov 2, 2010 |
Change of name certificate
|  |
Registry |
Nov 2, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Nov 2, 2010 |
Company name change
|  |
Registry |
Oct 22, 2010 |
Annual return
|  |
Registry |
Oct 22, 2010 |
Change of particulars for director
|  |
Financials |
Nov 17, 2009 |
Annual accounts
|  |
Registry |
Oct 30, 2009 |
Annual return
|  |
Registry |
Oct 30, 2009 |
Change of particulars for director
|  |
Financials |
Nov 28, 2008 |
Annual accounts
|  |
Registry |
Oct 30, 2008 |
Annual return
|  |
Registry |
Oct 30, 2007 |
Annual return 4551...
|  |
Registry |
Oct 30, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Oct 28, 2007 |
Annual accounts
|  |
Financials |
Nov 16, 2006 |
Annual accounts 4551...
|  |
Registry |
Oct 17, 2006 |
Annual return
|  |
Financials |
Nov 23, 2005 |
Annual accounts
|  |
Registry |
Oct 7, 2005 |
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
|  |
Registry |
Oct 7, 2005 |
Annual return
|  |
Financials |
Nov 4, 2004 |
Annual accounts
|  |
Registry |
Oct 27, 2004 |
Annual return
|  |
Financials |
Mar 30, 2004 |
Annual accounts
|  |
Registry |
Nov 6, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 5, 2003 |
Change of accounting reference date
|  |
Registry |
Oct 8, 2003 |
Annual return
|  |
Registry |
Oct 2, 2002 |
Two appointments: a man and a woman
|  |