WATER TRADE (PLUMBING & DRAINAGE SERVICES) LIMITED
Company number 03918390
- Company Overview for WATER TRADE (PLUMBING & DRAINAGE SERVICES) LIMITED (03918390)
- Filing history for WATER TRADE (PLUMBING & DRAINAGE SERVICES) LIMITED (03918390)
- People for WATER TRADE (PLUMBING & DRAINAGE SERVICES) LIMITED (03918390)
- More for WATER TRADE (PLUMBING & DRAINAGE SERVICES) LIMITED (03918390)
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) |
---|---|---|---|
18 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Lee Richards on 29 April 2015 | |
08 Jun 2015 | CH03 | Secretary's details changed for Mrs Deborah Elizabeth Richards on 29 April 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from 1 Shortfern Wexham Court Slough Berkshire SL2 5SL to The Old Barn Kings Lane Cookham Maidenhead Berkshire SL6 9AY on 8 June 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
27 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Lee Richards on 3 February 2010 | |
31 Mar 2010 | CH03 | Secretary's details changed for Deborah Elizabeth Richards on 3 February 2010 | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
15 May 2009 | 363a | Return made up to 03/02/09; full list of members | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
21 May 2008 | 363s | Return made up to 03/02/08; no change of members | |
02 Jan 2008 | 287 | Registered office changed on 02/01/08 from: aston house york road maidenhead berkshire SL6 1SF | |
22 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
13 Mar 2007 | 363a | Return made up to 03/02/07; full list of members | |
02 Jan 2007 | AA | Total exemption small company accounts made up to 28 February 2006 |