G.W.DAWES & SON (HEATING & PLUMBING) LIMITED
Company number 00403265
- Company Overview for G.W.DAWES & SON (HEATING & PLUMBING) LIMITED (00403265)
- Filing history for G.W.DAWES & SON (HEATING & PLUMBING) LIMITED (00403265)
- People for G.W.DAWES & SON (HEATING & PLUMBING) LIMITED (00403265)
- Charges for G.W.DAWES & SON (HEATING & PLUMBING) LIMITED (00403265)
- More for G.W.DAWES & SON (HEATING & PLUMBING) LIMITED (00403265)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | CH01 | Director's details changed for Michael Thew on 1 September 2014 | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
18 Oct 2011 | SH03 | Purchase of own shares. | |
07 Oct 2011 | SH06 |
Cancellation of shares. Statement of capital on 7 October 2011
|
|
15 Sep 2011 | AP03 | Appointment of Mrs Linda Banders as a secretary | |
15 Sep 2011 | TM01 | Termination of appointment of Paul Carnell as a director | |
15 Sep 2011 | TM02 | Termination of appointment of Paul Carnell as a secretary | |
02 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Oct 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Michael Thew on 1 January 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Paul Carnell on 1 January 2010 | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Oct 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
15 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Oct 2008 | 363a | Return made up to 27/09/08; full list of members |