MAINSTREAM PLUMBING & HEATING LIMITED
Company number 04791587
- Company Overview for MAINSTREAM PLUMBING & HEATING LIMITED (04791587)
- Filing history for MAINSTREAM PLUMBING & HEATING LIMITED (04791587)
- People for MAINSTREAM PLUMBING & HEATING LIMITED (04791587)
- Charges for MAINSTREAM PLUMBING & HEATING LIMITED (04791587)
- More for MAINSTREAM PLUMBING & HEATING LIMITED (04791587)
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) |
---|---|---|---|
12 Jun 2017 | MR04 | Satisfaction of charge 7 in full | |
12 Jun 2017 | MR04 | Satisfaction of charge 8 in full | |
12 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
12 Jun 2017 | MR04 | Satisfaction of charge 2 in full | |
12 Jun 2017 | MR04 | Satisfaction of charge 3 in full | |
12 Jun 2017 | MR04 | Satisfaction of charge 4 in full | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | AD01 | Registered office address changed from Bulls Place Newark Road Swinderby Lincoln LN6 9HN England to Bulls Place Newark Road Swinderby Lincoln LN6 9HN on 25 August 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ England to Bulls Place Newark Road Swinderby Lincoln LN6 9HN on 25 August 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from St Hughs 23 Newport Lincoln Lincolnshire LN1 3DN to Regent House Clinton Avenue Nottingham NG5 1AZ on 24 June 2015 | |
12 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Nov 2014 | MR05 | All of the property or undertaking has been released from charge 7 | |
08 Nov 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 8 | |
28 Oct 2014 | MR01 | Registration of charge 047915870010, created on 23 October 2014 | |
23 Oct 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
23 Oct 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 4 | |
23 Oct 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
12 Sep 2014 | MR01 | Registration of charge 047915870009, created on 12 September 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
27 Jun 2014 | CH01 | Director's details changed for Gary Bridge on 27 June 2014 | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |