Advanced company searchLink opens in new window

B & B PLUMBING & HEATING LTD

Company number 04423513

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2010 AP01 Appointment of Mr Robert Julian Percival as a director
02 Feb 2010 TM01 Termination of appointment of Robert.Julian.Percival as a director
14 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
Statement of capital on 2010-01-14
  • GBP 2
14 Jan 2010 AD02 Register inspection address has been changed
06 Jan 2010 AP02 Appointment of Robert.Julian.Percival as a director
04 Jan 2010 AP03 Appointment of Miss Clare Ann Hawkins as a secretary
04 Jan 2010 TM02 Termination of appointment of John Robson as a secretary
04 Jan 2010 TM01 Termination of appointment of David Barlow as a director
04 Jan 2010 TM02 Termination of appointment of David Barlow as a secretary
04 Jan 2010 AD01 Registered office address changed from 24 Upper Golf Links Road Broadstone Dorset BH18 8BX on 4 January 2010
23 Jul 2009 363a Return made up to 24/04/09; full list of members
08 Jul 2009 287 Registered office changed on 08/07/2009 from first floor 32-34 high street ringwood hampshire BH24 1AG
07 Apr 2009 287 Registered office changed on 07/04/2009 from 21 oxford road bournemouth dorset BH8 8ET
24 Feb 2009 AA Accounts made up to 30 April 2008
09 May 2008 363a Return made up to 24/04/08; full list of members
09 May 2008 288c Director and Secretary's Change of Particulars / david barlow / 25/03/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 23; Street was: 83 meadow way, now: ravenshall 21 west cliff road; Post Town was: verwood, now: bournemouth; Post Code was: BH31 6HG, now: BH4 8AT; Country was: , now: england
11 Feb 2008 288b Secretary resigned
04 Feb 2008 288a New secretary appointed
13 Nov 2007 395 Particulars of mortgage/charge
19 Oct 2007 363a Return made up to 24/04/07; full list of members
10 Oct 2007 288a New secretary appointed
04 Oct 2007 287 Registered office changed on 04/10/07 from: clews cottage jigs lane north warfield berkshire RG42 3DJ
04 Oct 2007 AA Accounts made up to 30 April 2007