- Company Overview for K. GRAY PLUMBING AND HEATING SERVICES LIMITED (01412304)
- Filing history for K. GRAY PLUMBING AND HEATING SERVICES LIMITED (01412304)
- People for K. GRAY PLUMBING AND HEATING SERVICES LIMITED (01412304)
- Charges for K. GRAY PLUMBING AND HEATING SERVICES LIMITED (01412304)
- Insolvency for K. GRAY PLUMBING AND HEATING SERVICES LIMITED (01412304)
- More for K. GRAY PLUMBING AND HEATING SERVICES LIMITED (01412304)
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) |
---|---|---|---|
26 Sep 2011 | AP01 | Appointment of Emma Sharp as a director | |
26 Sep 2011 | AP01 | Appointment of James Lewis as a director | |
26 Sep 2011 | AP01 | Appointment of Samantha Leigh Bradwell as a director | |
29 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
14 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
19 Nov 2010 | AP01 | Appointment of Mrs Patricia Mary Sharp as a director | |
08 Nov 2010 | TM01 | Termination of appointment of Neville Peters as a director | |
08 Nov 2010 | TM01 | Termination of appointment of Terence Malsher as a director | |
17 Aug 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Malcolm John Sharp on 13 July 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Neville Peters on 13 July 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Terence Charles Malsher on 13 July 2010 | |
19 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
29 Jul 2009 | 363a | Return made up to 13/07/09; full list of members | |
11 Nov 2008 | AA | Full accounts made up to 31 March 2008 | |
21 Jul 2008 | 363a | Return made up to 13/07/08; full list of members | |
21 Jul 2008 | 353 | Location of register of members | |
21 Jul 2008 | 190 | Location of debenture register | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from 7 cunliffe drive northfield avenue industrial estate kettering northants NN16 8LD | |
15 Jan 2008 | 288a | New director appointed | |
11 Jan 2008 | 288a | New secretary appointed | |
11 Jan 2008 | 288a | New director appointed | |
11 Jan 2008 | 288b | Director resigned | |
11 Jan 2008 | 288b | Secretary resigned;director resigned | |
13 Dec 2007 | 395 | Particulars of mortgage/charge |