- Company Overview for GAS APPLIANCE SPARES (PRESTON) LIMITED (04201237)
- Filing history for GAS APPLIANCE SPARES (PRESTON) LIMITED (04201237)
- People for GAS APPLIANCE SPARES (PRESTON) LIMITED (04201237)
- Charges for GAS APPLIANCE SPARES (PRESTON) LIMITED (04201237)
- More for GAS APPLIANCE SPARES (PRESTON) LIMITED (04201237)
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) |
---|---|---|---|
29 Apr 2014 | AD01 | Registered office address changed from 412-414 Watling Street Road Preston Lancashire PR2 6UA on 29 April 2014 | |
15 Apr 2014 | AP03 | Appointment of Mr Steven Westbrook as a secretary | |
15 Apr 2014 | AP01 | Appointment of Mr Nigel John Palmer as a director | |
15 Apr 2014 | AP01 | Appointment of Mr Steven Westbrook as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Janet Yates as a director | |
15 Apr 2014 | TM02 | Termination of appointment of Janet Yates as a secretary | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
14 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Apr 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Neil Stewart Yates on 18 April 2010 | |
27 Apr 2010 | CH03 | Secretary's details changed for Janet Denise Yates on 18 April 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Janet Denise Yates on 18 April 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 May 2009 | 363a | Return made up to 18/04/09; full list of members | |
20 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
23 Apr 2008 | 363a | Return made up to 18/04/08; full list of members | |
25 Oct 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
16 Jul 2007 | 287 | Registered office changed on 16/07/07 from: richard house winckley square preston lancashire PR1 3HP |