Company NameWest London Plumbing Ltd
DirectorsJohn McMullan and Shauneen McMullan
Company StatusActive
Company Number07679844
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)
Previous NameClearway Contracts Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John McMullan
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityIrish
StatusCurrent
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1110 Great West Road
Brentford
Middlesex
TW8 0GP
Director NameShauneen McMullan
Date of BirthNovember 1988 (Born 35 years ago)
NationalityIrish
StatusCurrent
Appointed14 May 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200a Power Road
London
W4 5PY

Contact

Websitewww.westlondon-plumbing.co.uk
Email address[email protected]
Telephone020 35614415
Telephone regionLondon

Location

Registered Address200a Power Road
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2013
Net Worth-£28,792
Cash£958
Current Liabilities£39,023

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

26 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
26 July 2023Director's details changed for Mr John Mcmullan on 26 July 2023 (2 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
7 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
8 June 2022Registered office address changed from 1110 Great West Road Brentford Middlesex TW8 0GP England to 200a Power Road London W4 5PY on 8 June 2022 (1 page)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
7 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
25 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
8 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
13 July 2017Notification of Shauneen Mcmullan as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Shauneen Mcmullan as a person with significant control on 23 June 2017 (2 pages)
13 July 2017Notification of Shauneen Mcmullan as a person with significant control on 23 June 2017 (2 pages)
13 July 2017Notification of John Mcmullan as a person with significant control on 23 June 2017 (2 pages)
13 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
13 July 2017Notification of John Mcmullan as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
13 July 2017Notification of John Mcmullan as a person with significant control on 23 June 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 July 2016Director's details changed for Shauneen Mcmullan on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Shauneen Mcmullan on 11 July 2016 (2 pages)
11 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 200
(6 pages)
11 July 2016Director's details changed for Mr John Mcmullan on 11 July 2016 (2 pages)
11 July 2016Registered office address changed from 75 Roxborough Avenue Isleworth Middlesex TW7 5HH to 1110 Great West Road Brentford Middlesex TW8 0GP on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 75 Roxborough Avenue Isleworth Middlesex TW7 5HH to 1110 Great West Road Brentford Middlesex TW8 0GP on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 1110 Great West Road Brentford Middlesex TW8 0GP England to 1110 Great West Road Brentford Middlesex TW8 0GP on 11 July 2016 (1 page)
11 July 2016Director's details changed for Mr John Mcmullan on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Shauneen Mcerlane on 11 July 2016 (2 pages)
11 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 200
(6 pages)
11 July 2016Registered office address changed from 1110 Great West Road Brentford Middlesex TW8 0GP England to 1110 Great West Road Brentford Middlesex TW8 0GP on 11 July 2016 (1 page)
11 July 2016Director's details changed for Shauneen Mcerlane on 11 July 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 August 2015Director's details changed for Shauneen Mcerlane on 26 August 2015 (2 pages)
26 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(4 pages)
26 August 2015Director's details changed for Shauneen Mcerlane on 26 August 2015 (2 pages)
26 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(4 pages)
9 September 2014Director's details changed for Shauneen Mcerlane on 23 June 2014 (2 pages)
9 September 2014Director's details changed for Shauneen Mcerlane on 23 June 2014 (2 pages)
9 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(4 pages)
2 July 2014Registered office address changed from 34a Lancaster House Borough Road Isleworth Middlesex TW7 5FJ England on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 34a Lancaster House Borough Road Isleworth Middlesex TW7 5FJ England on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 34a Lancaster House Borough Road Isleworth Middlesex TW7 5FJ England on 2 July 2014 (1 page)
20 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 200
(4 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
20 May 2014Change of share class name or designation (2 pages)
20 May 2014Particulars of variation of rights attached to shares (2 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
20 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 200
(4 pages)
20 May 2014Change of share class name or designation (2 pages)
20 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 200
(4 pages)
20 May 2014Particulars of variation of rights attached to shares (2 pages)
19 May 2014Appointment of Shauneen Mcerlane as a director (3 pages)
19 May 2014Appointment of Shauneen Mcerlane as a director (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 July 2013Change of name notice (2 pages)
4 July 2013Company name changed clearway contracts LTD\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-06-24
(2 pages)
4 July 2013Change of name notice (2 pages)
4 July 2013Company name changed clearway contracts LTD\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-06-24
(2 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
19 April 2012Registered office address changed from 67 Cannock Place 3 Hawker Place Walthamstow London E17 4GD United Kingdom on 19 April 2012 (1 page)
19 April 2012Registered office address changed from 67 Cannock Place 3 Hawker Place Walthamstow London E17 4GD United Kingdom on 19 April 2012 (1 page)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)