- Company Overview for PK PLUMBING SERVICES LIMITED (04793925)
- Filing history for PK PLUMBING SERVICES LIMITED (04793925)
- People for PK PLUMBING SERVICES LIMITED (04793925)
- Insolvency for PK PLUMBING SERVICES LIMITED (04793925)
- More for PK PLUMBING SERVICES LIMITED (04793925)
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) |
---|---|---|---|
13 Apr 2011 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 13 April 2011 | |
30 Mar 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 31 December 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
18 Jun 2010 | CH04 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 | |
18 Jun 2010 | CH01 | Director's details changed for Paul Duncan Kirby on 1 October 2009 | |
19 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
21 Aug 2009 | 363a | Return made up to 10/06/09; full list of members | |
21 Aug 2009 | 88(2) | Ad 01/05/09\gbp si 199@1=199\gbp ic 1/200\ | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
05 Mar 2009 | AAMD | Amended accounts made up to 30 June 2007 | |
15 Jan 2009 | AA | Accounts for a dormant company made up to 30 June 2007 | |
18 Sep 2008 | 363a | Return made up to 10/06/08; full list of members | |
18 Sep 2008 | 288b | Appointment terminated director marriotts directors LIMITED | |
08 May 2008 | 288a | Director appointed paul duncan kirby | |
19 Feb 2008 | CERTNM | Company name changed goodguybadguy.com LIMITED\certificate issued on 19/02/08 | |
21 Jun 2007 | 288c | Director's particulars changed | |
21 Jun 2007 | 288c | Secretary's particulars changed | |
21 Jun 2007 | 363a | Return made up to 10/06/07; full list of members | |
21 Jun 2007 | 288c | Secretary's particulars changed | |
21 Jun 2007 | 288c | Director's particulars changed | |
27 Apr 2007 | AA | Accounts for a dormant company made up to 30 June 2006 | |
10 Apr 2007 | 287 | Registered office changed on 10/04/07 from: wilson's corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP | |
15 Aug 2006 | 363a | Return made up to 10/06/06; full list of members | |
27 Apr 2006 | AA | Accounts for a dormant company made up to 30 June 2005 | |
02 Aug 2005 | 363a | Return made up to 10/06/05; full list of members |