BYGRAVE HEATING & PLUMBING LIMITED

06597540
99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG

Documents

Documents
Date Category Description Pages
07 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
21 May 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 May 2021 gazette Gazette Notice Voluntary 1 Buy now
30 Apr 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Dec 2020 accounts Annual Accounts 8 Buy now
06 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2020 officers Change of particulars for director (Mr Norman Harold Bygrave) 2 Buy now
06 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2019 accounts Annual Accounts 8 Buy now
02 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2018 officers Change of particulars for director (Mr Norman Harold Bygrave) 2 Buy now
03 Aug 2018 accounts Annual Accounts 8 Buy now
01 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2017 accounts Annual Accounts 10 Buy now
18 Jul 2017 officers Termination of appointment of secretary (Angela Vanessa Bygrave) 1 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2017 officers Change of particulars for director (Norman Harold Bygrave) 2 Buy now
16 May 2017 officers Change of particulars for secretary (Miss Angela Vanessa Bygrave) 1 Buy now
20 Oct 2016 accounts Annual Accounts 8 Buy now
22 Jun 2016 annual-return Annual Return 4 Buy now
29 Jul 2015 accounts Annual Accounts 7 Buy now
01 Jun 2015 annual-return Annual Return 4 Buy now
16 Jul 2014 accounts Annual Accounts 7 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
07 Aug 2013 accounts Annual Accounts 6 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
08 Aug 2012 accounts Annual Accounts 10 Buy now
28 May 2012 annual-return Annual Return 4 Buy now
15 Jul 2011 accounts Annual Accounts 10 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
08 Nov 2010 officers Appointment of secretary (Miss Angela Vanessa Bygrave) 2 Buy now
01 Nov 2010 officers Termination of appointment of secretary (P H Secretarial Services Ltd) 1 Buy now
14 Jul 2010 accounts Annual Accounts 10 Buy now
24 May 2010 annual-return Annual Return 4 Buy now
24 May 2010 officers Change of particulars for director (Norman Harold Bygrave) 2 Buy now
20 May 2010 officers Change of particulars for corporate secretary (P H Secretarial Services Ltd) 2 Buy now
22 Jul 2009 accounts Annual Accounts 10 Buy now
02 Jun 2009 annual-return Return made up to 20/05/09; full list of members 3 Buy now
02 Jun 2009 officers Director's change of particulars / norman bygrave / 20/03/2009 1 Buy now
01 Jun 2009 officers Secretary's change of particulars / p h secretarial services LTD / 05/01/2009 1 Buy now
27 Mar 2009 address Registered office changed on 27/03/2009 from c/o p h accountancy 150 tankerton road whitstable kent CT5 2AW 1 Buy now
04 Jun 2008 officers Secretary appointed p h secretarial services LTD 2 Buy now
03 Jun 2008 officers Director appointed norman harold bygrave 2 Buy now
22 May 2008 officers Appointment terminated secretary abergan reed nominees LIMITED 1 Buy now
22 May 2008 officers Appointment terminated director abergan reed LTD 1 Buy now
22 May 2008 address Registered office changed on 22/05/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england 1 Buy now
20 May 2008 incorporation Incorporation Company 14 Buy now