- Company Overview for KINGSPAN HOT WATER SYSTEMS LIMITED (04357772)
- Filing history for KINGSPAN HOT WATER SYSTEMS LIMITED (04357772)
- People for KINGSPAN HOT WATER SYSTEMS LIMITED (04357772)
- Charges for KINGSPAN HOT WATER SYSTEMS LIMITED (04357772)
- More for KINGSPAN HOT WATER SYSTEMS LIMITED (04357772)
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 May 2014 | AP01 | Appointment of Mr Pat Freeman as a director | |
19 May 2014 | TM01 | Termination of appointment of Ralph Mannion as a director | |
19 May 2014 | TM01 | Termination of appointment of Brian Flannery as a director | |
17 Apr 2014 | AP01 | Appointment of John Treanor as a director | |
03 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Jan 2013 | AP01 | Appointment of Brian Flannery as a director | |
22 Jan 2013 | TM01 | Termination of appointment of Gerard Whelan as a director | |
21 Jan 2013 | TM01 | Termination of appointment of Peter Johnston as a director | |
21 Jan 2013 | TM01 | Termination of appointment of David Drury as a director | |
03 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 25 April 2012
|
|
06 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
06 Dec 2011 | AP01 | Appointment of Ralph Mannion as a director | |
05 Dec 2011 | TM01 | Termination of appointment of Noel Crowe as a director | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Sep 2011 | AUD | Auditor's resignation | |
02 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Dec 2009 | AP01 | Appointment of Mr Gerard Whelan as a director | |
21 Dec 2009 | TM01 | Termination of appointment of David Kerr as a director | |
17 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
05 Nov 2009 | AD01 | Registered office address changed from Greenfield Business Park No2 Greenfield Holywell Flintshire CH8 7GJ on 5 November 2009 | |
30 Oct 2009 | AA | Full accounts made up to 31 December 2008 |