Company NameAAA Plumbing Limited
Company StatusDissolved
Company Number07075110
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)
Dissolution Date19 April 2022 (1 year, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr David James Pettet
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2009(same day as company formation)
RoleMaintenance
Country of ResidenceEngland
Correspondence Address42 Herondale
Basildon
Essex
SS14 1RR
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1David Pettet
50.00%
Ordinary
1 at £1Tracey Pettet
50.00%
Ordinary

Financials

Year2014
Net Worth£31,921
Cash£26,742
Current Liabilities£23,137

Accounts

Latest Accounts30 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

30 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 30 March 2020 (5 pages)
19 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
7 October 2019Micro company accounts made up to 30 March 2019 (5 pages)
12 August 2019Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
21 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 30 March 2018 (4 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 30 March 2017 (2 pages)
27 July 2017Total exemption full accounts made up to 30 March 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
4 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
4 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
23 November 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
10 November 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 1
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 1
(3 pages)
10 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 March 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 March 2013 (4 pages)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
15 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 2
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 2
(3 pages)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
4 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 December 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
11 December 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
26 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
14 December 2009Termination of appointment of Barry Warmisham as a director (2 pages)
14 December 2009Appointment of David James Pettet as a director (3 pages)
14 December 2009Termination of appointment of Barry Warmisham as a director (2 pages)
14 December 2009Appointment of David James Pettet as a director (3 pages)
13 November 2009Incorporation (42 pages)
13 November 2009Incorporation (42 pages)