WATERTIGHT PLUMBING & HEATING SUPPLIES LIMITED
Company number 04387889
- Company Overview for WATERTIGHT PLUMBING & HEATING SUPPLIES LIMITED (04387889)
- Filing history for WATERTIGHT PLUMBING & HEATING SUPPLIES LIMITED (04387889)
- People for WATERTIGHT PLUMBING & HEATING SUPPLIES LIMITED (04387889)
- Charges for WATERTIGHT PLUMBING & HEATING SUPPLIES LIMITED (04387889)
- More for WATERTIGHT PLUMBING & HEATING SUPPLIES LIMITED (04387889)
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) |
---|---|---|---|
08 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Jun 2016 | MR01 | Registration of charge 043878890004, created on 14 June 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Jun 2014 | CH01 | Director's details changed for Bradley Grant Flint on 16 June 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Dec 2013 | CH01 | Director's details changed for Bradley Grant Flint on 5 December 2013 | |
05 Dec 2013 | CH01 | Director's details changed for Bradley Grant Flint on 22 November 2013 | |
03 Dec 2013 | CH01 | Director's details changed for Steven John Ryan on 3 December 2013 | |
05 Nov 2013 | CH01 | Director's details changed for Bradley Grant Flint on 5 November 2013 | |
05 Nov 2013 | CH01 | Director's details changed for Neal Stuart Adams on 5 November 2013 | |
05 Nov 2013 | CH01 | Director's details changed for Steven John Ryan on 19 August 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
19 Nov 2010 | CH01 | Director's details changed for Steven John Ryan on 19 November 2010 | |
19 Nov 2010 | CH03 | Secretary's details changed for Neal Stuart Adams on 19 November 2010 | |
19 Nov 2010 | CH01 | Director's details changed for Neal Stuart Adams on 19 November 2010 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 |