BRITISH PLUMBING EMPLOYERS COUNCIL (TRAINING) LIMITED
Company number 02728847
- Company Overview for BRITISH PLUMBING EMPLOYERS COUNCIL (TRAINING) LIMITED (02728847)
- Filing history for BRITISH PLUMBING EMPLOYERS COUNCIL (TRAINING) LIMITED (02728847)
- People for BRITISH PLUMBING EMPLOYERS COUNCIL (TRAINING) LIMITED (02728847)
- More for BRITISH PLUMBING EMPLOYERS COUNCIL (TRAINING) LIMITED (02728847)
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) |
---|---|---|---|
20 Dec 2018 | TM01 | Termination of appointment of Preston James Fleming as a director on 18 December 2018 | |
17 Oct 2018 | TM02 | Termination of appointment of Paul Johnson as a secretary on 17 October 2018 | |
09 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
29 Mar 2018 | AP01 | Appointment of Mr Watson Anthony Carlill as a director on 29 March 2018 | |
22 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
09 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
27 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
03 Jun 2016 | TM01 | Termination of appointment of Watson Anthony Carlill as a director on 10 March 2016 | |
23 Mar 2016 | CH01 | Director's details changed for Mr Watson Anthony Carlill on 24 April 2015 | |
23 Mar 2016 | TM01 | Termination of appointment of Francis Joseph David Glover as a director on 27 November 2015 | |
07 Mar 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
13 Oct 2015 | AA |
Group of companies' accounts made up to 31 December 2014
|
|
23 Jul 2015 | AR01 | Annual return made up to 3 July 2015 no member list | |
23 Jul 2015 | AP01 | Appointment of Mr Raymond Leslie as a director on 17 June 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of John Alexander Wishart as a director on 17 June 2015 | |
29 Oct 2014 | AD01 | Registered office address changed from 2 Mallard Way Pride Park Derby Derbyshire DE24 8GX to 1 - 2 Mallard Way Pride Park Derby DE24 8GX on 29 October 2014 | |
09 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
22 Jul 2014 | AR01 | Annual return made up to 3 July 2014 no member list | |
22 Jul 2014 | AP01 | Appointment of Mr Preston James Fleming as a director on 1 July 2014 | |
10 Jul 2014 | TM01 | Termination of appointment of Duncan Wilson as a director | |
15 Oct 2013 | AAMD | Amended group of companies' accounts made up to 31 December 2012 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jul 2013 | AR01 | Annual return made up to 3 July 2013 no member list |