- Company Overview for ANDREW JAMES BATHROOMS LIMITED (01321684)
- Filing history for ANDREW JAMES BATHROOMS LIMITED (01321684)
- People for ANDREW JAMES BATHROOMS LIMITED (01321684)
- Charges for ANDREW JAMES BATHROOMS LIMITED (01321684)
- More for ANDREW JAMES BATHROOMS LIMITED (01321684)
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) |
---|---|---|---|
24 Apr 2014 | AP03 | Appointment of Tracey Jayne Salisbury as a secretary | |
24 Apr 2014 | AP01 | Appointment of Nicholas Robert Sutton as a director | |
24 Apr 2014 | AP01 | Appointment of Carl David Sutton as a director | |
24 Apr 2014 | TM02 | Termination of appointment of Susan Surbey as a secretary | |
24 Apr 2014 | TM01 | Termination of appointment of James Hodson as a director | |
24 Apr 2014 | TM01 | Termination of appointment of Sam Moralee as a director | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
05 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 May 2012 | SH01 |
Statement of capital following an allotment of shares on 29 May 2012
|
|
28 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2012 | CERTNM |
Company name changed cambridge discount heating and plumbing LIMITED\certificate issued on 21/03/12
|
|
21 Mar 2012 | CONNOT | Change of name notice | |
16 Mar 2012 | CC04 | Statement of company's objects | |
16 Mar 2012 | SH08 | Change of share class name or designation | |
16 Mar 2012 | SH10 | Particulars of variation of rights attached to shares | |
16 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
19 Sep 2011 | AP01 | Appointment of Mr Sam Alan Moralee as a director | |
24 Feb 2011 | TM01 | Termination of appointment of Andrew Mcalister as a director | |
16 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |