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 Type | Publication 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 |  |