Dartford
Kent
DA1 1BB
Director Name | John Richard Whitmore |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2013(same day as company formation) |
Role | Plumbing, Heating And Building |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Secretary Name | Andrew Robert Cornwell |
---|---|
Status | Current |
Appointed | 24 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Website | bigheatingandplumbing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 944613121 |
Telephone region | Mobile |
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Andrew Robert Cornwell 50.00% Ordinary |
---|---|
1 at £1 | John Richard Whitmore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,586 |
Cash | £11,378 |
Current Liabilities | £38,369 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
11 December 2023 | Micro company accounts made up to 5 April 2023 (4 pages) |
---|---|
15 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
9 May 2023 | Director's details changed for John Richard Whitmore on 9 May 2023 (2 pages) |
18 August 2022 | Micro company accounts made up to 5 April 2022 (4 pages) |
30 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
20 May 2022 | Director's details changed for John Richard Whitmore on 20 May 2022 (2 pages) |
20 May 2022 | Director's details changed for John Richard Whitmore on 21 May 2021 (2 pages) |
20 May 2022 | Director's details changed for Mr Andrew Robert Cornwell on 20 May 2022 (2 pages) |
20 May 2022 | Change of details for Mr John Richard Whitmore as a person with significant control on 21 May 2021 (2 pages) |
1 December 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
26 May 2021 | Director's details changed for John Richard Whitmore on 21 May 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 24 May 2021 with updates (5 pages) |
26 May 2021 | Change of details for Mr John Richard Whitmore as a person with significant control on 21 May 2021 (2 pages) |
10 March 2021 | Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 10 March 2021 (1 page) |
11 January 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
1 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
3 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
16 September 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
9 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
20 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
20 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
20 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders (4 pages) |
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders (4 pages) |
24 April 2014 | Change of name notice (2 pages) |
24 April 2014 | Company name changed big heating and plumbing LTD\certificate issued on 24/04/14
|
24 April 2014 | Company name changed big heating and plumbing LTD\certificate issued on 24/04/14
|
24 April 2014 | Change of name notice (2 pages) |
22 April 2014 | Previous accounting period shortened from 31 May 2014 to 5 April 2014 (3 pages) |
22 April 2014 | Previous accounting period shortened from 31 May 2014 to 5 April 2014 (3 pages) |
22 April 2014 | Previous accounting period shortened from 31 May 2014 to 5 April 2014 (3 pages) |
24 May 2013 | Incorporation
|
24 May 2013 | Incorporation
|