ASK PLUMBING & HEATING CENTRE LIMITED
Company number 04700195
- Company Overview for ASK PLUMBING & HEATING CENTRE LIMITED (04700195)
- Filing history for ASK PLUMBING & HEATING CENTRE LIMITED (04700195)
- People for ASK PLUMBING & HEATING CENTRE LIMITED (04700195)
- Charges for ASK PLUMBING & HEATING CENTRE LIMITED (04700195)
- More for ASK PLUMBING & HEATING CENTRE LIMITED (04700195)
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) |
---|---|---|---|
02 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
25 Jan 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Yvette Anne Skinner on 2 November 2011 | |
14 Jun 2011 | CH01 | Director's details changed for Anne Elizabeth Skinner on 12 May 2011 | |
14 Jun 2011 | CH03 | Secretary's details changed for Anne Elizabeth Skinner on 12 May 2011 | |
14 Jun 2011 | CH01 | Director's details changed for Yvette Anne Skinner on 12 May 2011 | |
14 Jun 2011 | CH01 | Director's details changed for Brian John Skinner on 12 May 2011 | |
14 Jun 2011 | CH01 | Director's details changed for Natalie Joanne Flitton on 12 May 2011 | |
23 May 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
31 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
29 Mar 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
10 Jun 2009 | 288b | Appointment terminated director stephen harris | |
23 Apr 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
31 Mar 2009 | 363a | Return made up to 18/03/09; full list of members | |
19 Jun 2008 | 363a | Return made up to 18/03/08; full list of members | |
17 Apr 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
15 Apr 2008 | 287 | Registered office changed on 15/04/2008 from 413 luton road chatham kent ME4 5BH |