-
AFON PLUMBING & BATHROOMS LTD - Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
Company Information
- Company registration number
- 07913531
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Celtic House Caxton Place
- Pentwyn
- Cardiff
- South Glamorgan
- CF23 8HA Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, CF23 8HA UK
Management
- Managing Directors
- HALLIDAY, Scott David
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-17
- Age Of Company 2012-01-17 12 years
- SIC/NACE
- 43220
Ownership
- Beneficial Owners
- Mr Scott David Halliday
- Mr David Alexander Ross Halliday
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- AFON PLUMBING & BATHROOM LTD
- Filing of Accounts
- Due Date: 2024-10-31
- Last Date: 2023-01-31
- Last Return Made Up To:
- 2013-01-17
- Annual Return
- Due Date: 2024-02-14
- Last Date: 2023-01-31
-
AFON PLUMBING & BATHROOMS LTD Company Description
- AFON PLUMBING & BATHROOMS LTD is a ltd registered in United Kingdom with the Company reg no 07913531. Its current trading status is "live". It was registered 2012-01-17. It was previously called AFON PLUMBING & BATHROOM LTD. It has declared SIC or NACE codes as "43220". It has 1 director The latest annual return was filed up to 2013-01-17.It can be contacted at Celtic House Caxton Place .
Get AFON PLUMBING & BATHROOMS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Afon Plumbing & Bathrooms Ltd - Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
- 2012-01-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AFON PLUMBING & BATHROOMS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
dissolved-compulsory-strike-off-suspended (2024-04-23) - DISS16(SOAS)
-
gazette-notice-compulsory (2024-04-23) - GAZ1
keyboard_arrow_right 2023
-
dissolved-compulsory-strike-off-suspended (2023-05-11) - DISS16(SOAS)
-
confirmation-statement-with-updates (2023-12-15) - CS01
-
termination-director-company-with-name-termination-date (2023-12-15) - TM01
-
gazette-filings-brought-up-to-date (2023-12-16) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2023-12-18) - AA
-
accounts-with-accounts-type-total-exemption-full (2023-01-27) - AA
-
gazette-notice-compulsory (2023-04-25) - GAZ1
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-01-04) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2022-01-13) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-full (2022-01-18) - AA
-
gazette-filings-brought-up-to-date (2022-01-19) - DISS40
-
confirmation-statement-with-updates (2022-02-23) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-03-29) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-05-29) - AA
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-04-09) - GAZ1
-
gazette-filings-brought-up-to-date (2019-04-13) - DISS40
-
confirmation-statement-with-no-updates (2019-04-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-04) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-31) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-01-30) - AA
-
gazette-filings-brought-up-to-date (2017-01-21) - DISS40
-
confirmation-statement-with-updates (2017-01-19) - CS01
-
gazette-notice-compulsory (2017-01-03) - GAZ1
-
change-person-director-company-with-change-date (2017-01-19) - CH01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-26) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-26) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-08) - AR01
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-01-19) - CERTNM
-
incorporation-company (2012-01-17) - NEWINC