-
P.J & W PLUMBING & HEATING CONTRACTS LTD - 49 Dettingen Crescent, Deepcut, Camberley, Surrey, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03569678
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 49 Dettingen Crescent
- Deepcut
- Camberley
- Surrey
- GU16 6GN 49 Dettingen Crescent, Deepcut, Camberley, Surrey, GU16 6GN UK
Management
- Geschäftsführung
- MUNSCH, Elaine Ann
- MUNSCH, Philip John
- O'MAHONY, Aaron
- O'MAHONY, Wayne
- Prokuristen
- O'MAHONY, Wayne
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.05.1998
- Alter der Firma 1998-05-22 26 Jahre
- SIC/NACE
- 43220
Eigentumsverhältnisse
- Beneficial Owners
- Mr Wayne O'Mahony
- Mr Wayne O'Mahony
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- LIWAY CONSTRUCTION LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2019-03-31
- lezte Bilanzhinterlegung
- 2012-05-22
- Jahresmeldung
- Fälligkeit: 2020-07-25
- Letzte Einreichung: 2019-07-11
-
P.J & W PLUMBING & HEATING CONTRACTS LTD Firmenbeschreibung
- P.J & W PLUMBING & HEATING CONTRACTS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03569678. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.05.1998 registriert. P.J & W PLUMBING & HEATING CONTRACTS LTD hat Ihre Tätigkeit zuvor unter dem Namen LIWAY CONSTRUCTION LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43220" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 22.05.2012.Die Firma kann schriftlich über 49 Dettingen Crescent erreicht werden.
Jetzt sichern P.J & W PLUMBING & HEATING CONTRACTS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: P.j & W Plumbing & Heating Contracts Ltd - 49 Dettingen Crescent, Deepcut, Camberley, Surrey, Grossbritannien
- 1998-05-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu P.J & W PLUMBING & HEATING CONTRACTS LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-05-26) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-03) - AA
-
confirmation-statement-with-no-updates (2019-07-24) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-06) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
-
appoint-person-director-company-with-name-date (2017-09-01) - AP01
-
confirmation-statement-with-no-updates (2017-07-23) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-11) - AR01
-
confirmation-statement-with-updates (2016-07-11) - CS01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-04-02) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-24) - AA
-
change-person-director-company-with-change-date (2015-07-09) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-17) - AA
-
change-person-director-company-with-change-date (2014-08-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-26) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-04-08) - AD01
keyboard_arrow_right 2013
-
accounts-amended-with-made-up-date (2013-01-09) - AAMD
-
termination-secretary-company-with-name (2013-06-26) - TM02
-
appoint-person-secretary-company-with-name (2013-06-26) - AP03
-
change-person-director-company-with-change-date (2013-06-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-11-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-26) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-04) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-07-04) - AD01
-
termination-director-company-with-name (2012-03-01) - TM01
-
appoint-person-director-company-with-name (2012-03-01) - AP01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-28) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-05-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-26) - AR01
-
change-person-director-company-with-change-date (2010-10-26) - CH01
-
change-person-director-company-with-change-date (2010-10-25) - CH01
-
change-person-secretary-company-with-change-date (2010-10-26) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-10-22) - AA
-
change-person-secretary-company-with-change-date (2010-02-17) - CH03
-
change-person-director-company-with-change-date (2010-02-17) - CH01
-
change-person-director-company-with-change-date (2010-02-16) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-02-16) - AD01
keyboard_arrow_right 2009
-
resolution (2009-08-19) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2009-08-13) - AA
-
legacy (2009-08-05) - 363a
-
legacy (2009-04-17) - 288a
-
legacy (2009-04-08) - 288a
keyboard_arrow_right 2008
-
legacy (2008-09-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-08-29) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-02-02) - AA
-
resolution (2007-02-14) - RESOLUTIONS
-
legacy (2007-02-14) - 88(2)R
-
legacy (2007-03-05) - 363s
-
legacy (2007-10-11) - 363s
keyboard_arrow_right 2006
-
legacy (2006-06-27) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-03-14) - AA
keyboard_arrow_right 2005
-
legacy (2005-05-09) - 287
-
accounts-with-accounts-type-total-exemption-small (2005-01-17) - AA
-
legacy (2005-06-08) - 363s
keyboard_arrow_right 2004
-
legacy (2004-05-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-02-03) - AA
keyboard_arrow_right 2003
-
legacy (2003-07-17) - 363s
-
legacy (2003-05-21) - 225
-
accounts-with-accounts-type-total-exemption-small (2003-05-13) - AA
-
legacy (2003-02-19) - 287
keyboard_arrow_right 2002
-
legacy (2002-06-27) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-02-26) - AA
keyboard_arrow_right 2001
-
legacy (2001-12-20) - 363s
-
accounts-with-accounts-type-total-exemption-small (2001-11-03) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-01-21) - AA
-
legacy (2000-06-12) - 363s
keyboard_arrow_right 1999
-
legacy (1999-06-29) - 363s
-
legacy (1999-05-05) - 288a
-
certificate-change-of-name-company (1999-07-20) - CERTNM
keyboard_arrow_right 1998
-
legacy (1998-09-08) - 287
-
legacy (1998-06-08) - 288a
-
legacy (1998-06-08) - 287
-
incorporation-company (1998-05-22) - NEWINC