BENDALL & OSBORNE PLUMBING & HEATING LTD
Company number 04193238
- Company Overview for BENDALL & OSBORNE PLUMBING & HEATING LTD (04193238)
- Filing history for BENDALL & OSBORNE PLUMBING & HEATING LTD (04193238)
- People for BENDALL & OSBORNE PLUMBING & HEATING LTD (04193238)
- Charges for BENDALL & OSBORNE PLUMBING & HEATING LTD (04193238)
- More for BENDALL & OSBORNE PLUMBING & HEATING LTD (04193238)
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) |
---|---|---|---|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
16 Apr 2013 | AD02 | Register inspection address has been changed from Garland Street Garland House Bury St Edmunds Suffolk IP33 1EZ | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Jul 2011 | SH06 |
Cancellation of shares. Statement of capital on 8 July 2011
|
|
08 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2011 | SH03 | Purchase of own shares. | |
06 Jun 2011 | AP03 | Appointment of Nicola Jane Baker as a secretary | |
06 Jun 2011 | TM02 | Termination of appointment of Gloria Bendall as a secretary | |
06 Jun 2011 | TM01 | Termination of appointment of Gloria Bendall as a director | |
06 Jun 2011 | TM01 | Termination of appointment of Philip Bendall as a director | |
05 May 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
06 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 May 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
06 May 2010 | AD02 | Register inspection address has been changed | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
21 Apr 2009 | 363a | Return made up to 03/04/09; full list of members | |
20 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
12 Jun 2008 | 363a | Return made up to 03/04/08; full list of members | |
04 Mar 2008 | 288a | Director appointed robert michael bendall |