HARRIS PLUMBING & GAS CENTRE LIMITED
Company number 03251139
- Company Overview for HARRIS PLUMBING & GAS CENTRE LIMITED (03251139)
- Filing history for HARRIS PLUMBING & GAS CENTRE LIMITED (03251139)
- People for HARRIS PLUMBING & GAS CENTRE LIMITED (03251139)
- Charges for HARRIS PLUMBING & GAS CENTRE LIMITED (03251139)
- More for HARRIS PLUMBING & GAS CENTRE LIMITED (03251139)
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) |
---|---|---|---|
14 Oct 2016 | AD01 | Registered office address changed from 43 Bournheath Rd Bournheath Road Fairfield Bromsgrove Worcestershire B61 9HW to Talbots Grafton Lane Upton Warren Bromsgrove B61 7HA on 14 October 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | CH01 | Director's details changed for Mr Nicholas Peter Harris on 25 November 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from C/O N Harris & Co Ltd 12-14 Regent Place Birmingham B1 3JN to 43 Bournheath Rd Bournheath Road Fairfield Bromsgrove Worcestershire B61 9HW on 25 November 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
15 Nov 2012 | CH01 | Director's details changed for Mr Martin Anthony Buffery on 14 November 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
25 Jul 2012 | AD01 | Registered office address changed from C/O N Harris & Co Ltd 12-14 Regent Place Birmingham B1 3JN England on 25 July 2012 | |
25 Jul 2012 | AD01 | Registered office address changed from 25 Lordswood Road Harborne Birmingham B17 9RP on 25 July 2012 | |
25 Jul 2012 | CH03 | Secretary's details changed for Martin Anthony Buffery on 24 July 2012 | |
24 Jul 2012 | CH01 | Director's details changed for Nicholas Peter Harris on 24 July 2012 | |
11 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2011 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders |