Advanced company searchLink opens in new window

HARRIS PLUMBING & GAS CENTRE LIMITED

Company number 03251139

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 90
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
  • GBP 90

Statement of capital on 2014-11-12
  • GBP 90
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
  • GBP 90
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