- Company Overview for N.S. PLUMBING AND HEATING SUPPLIES LIMITED (01722476)
- Filing history for N.S. PLUMBING AND HEATING SUPPLIES LIMITED (01722476)
- People for N.S. PLUMBING AND HEATING SUPPLIES LIMITED (01722476)
- Charges for N.S. PLUMBING AND HEATING SUPPLIES LIMITED (01722476)
- More for N.S. PLUMBING AND HEATING SUPPLIES LIMITED (01722476)
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) |
---|---|---|---|
04 Apr 2019 | TM01 | Termination of appointment of Stephen Andrew Upton as a director on 29 March 2019 | |
04 Apr 2019 | TM02 | Termination of appointment of Nicola Dawn Patrick as a secretary on 29 March 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from Hermitage Industrial Estate Vulcan Way Coalville Leicestershire LE67 3FW to Pochin House, 2 Murrayfield Road Leicester LE3 1UW on 4 April 2019 | |
26 Mar 2019 | PSC01 | Notification of Nicola Dawn Patrick as a person with significant control on 6 April 2016 | |
26 Mar 2019 | PSC01 | Notification of Stephen Upton as a person with significant control on 6 April 2016 | |
26 Mar 2019 | PSC04 | Change of details for Mr Kevan Patrick as a person with significant control on 25 March 2019 | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
09 Mar 2018 | CH01 | Director's details changed for Mrs Nicola Dawn Patrick on 19 February 2018 | |
09 Mar 2018 | CH03 | Secretary's details changed for Mrs Nicola Dawn Patrick on 19 February 2018 | |
09 Mar 2018 | CH01 | Director's details changed for Mr Kevan Patrick on 19 February 2018 | |
09 Mar 2018 | CH01 | Director's details changed for Mr Stephen Andrew Upton on 19 February 2018 | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Jun 2012 | CH01 | Director's details changed for Mr Stephen Andrew Upton on 9 May 2012 | |
20 Jun 2012 | CH03 | Secretary's details changed for Mrs Nicola Dawn Patrick on 9 May 2012 |