- Company Overview for N BROWN PLUMBING & HEATING LTD. (04135716)
- Filing history for N BROWN PLUMBING & HEATING LTD. (04135716)
- People for N BROWN PLUMBING & HEATING LTD. (04135716)
- More for N BROWN PLUMBING & HEATING LTD. (04135716)
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) |
---|---|---|---|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 May 2013 | CERTNM |
Company name changed brown plumbing & heating LTD\certificate issued on 15/05/13
|
|
15 May 2013 | CONNOT | Change of name notice | |
20 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
28 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Apr 2011 | CH01 | Director's details changed for Nicholas Stuart Brown on 8 April 2011 | |
10 Apr 2011 | CH03 | Secretary's details changed for Mrs Kathryn Eleanor Brown on 8 April 2011 | |
10 Apr 2011 | AD01 | Registered office address changed from 61 Testwood Road Southampton Hampshire SO15 8RN United Kingdom on 10 April 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
31 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
07 Apr 2010 | AP03 | Appointment of Mrs Kathryn Eleanor Brown as a secretary | |
28 Feb 2010 | TM02 | Termination of appointment of Global Managing Ltd as a secretary | |
28 Feb 2010 | AD01 | Registered office address changed from 208 Northam Road Southampton Hampshire SO14 0QE England on 28 February 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
21 Jan 2010 | AD01 | Registered office address changed from 56 Pine Road Chandlersford Eastleigh Hampshire SO53 1LG on 21 January 2010 | |
21 Jan 2010 | AP04 | Appointment of Global Managing Ltd as a secretary | |
21 Jan 2010 | TM02 | Termination of appointment of David Day as a secretary | |
21 Jan 2010 | CH01 | Director's details changed for Nicholas Stuart Brown on 21 January 2010 | |
18 Sep 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
16 Feb 2009 | 363a | Return made up to 04/01/09; full list of members | |
16 Jul 2008 | AA | Total exemption full accounts made up to 31 January 2008 |