About

Registered Number: 04733771
Date of Incorporation: 14/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 66 New Road, Bignall End, Stoke-On-Trent, ST7 8QF,

 

Founded in 2003, G & A Plumbing & Heating Services Ltd has its registered office in Stoke-On-Trent, it has a status of "Active". The current directors of G & A Plumbing & Heating Services Ltd are listed as Fallows, Gary Leonard, Jessop, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALLOWS, Gary Leonard 14 April 2003 - 1
JESSOP, Andrew 14 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 19 December 2016
CH01 - Change of particulars for director 08 December 2016
CH03 - Change of particulars for secretary 08 December 2016
CH01 - Change of particulars for director 16 November 2016
CH03 - Change of particulars for secretary 16 November 2016
AD01 - Change of registered office address 16 November 2016
CH01 - Change of particulars for director 09 September 2016
AD01 - Change of registered office address 09 September 2016
CH03 - Change of particulars for secretary 09 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 23 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 10 July 2007
287 - Change in situation or address of Registered Office 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 28 July 2005
353 - Register of members 28 July 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 18 June 2004
225 - Change of Accounting Reference Date 24 November 2003
287 - Change in situation or address of Registered Office 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
287 - Change in situation or address of Registered Office 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
287 - Change in situation or address of Registered Office 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
NEWINC - New incorporation documents 14 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.