JOHN WOODS PLUMBING & HEATING (HALIFAX) LIMITED
Company number 04811973
- Company Overview for JOHN WOODS PLUMBING & HEATING (HALIFAX) LIMITED (04811973)
- Filing history for JOHN WOODS PLUMBING & HEATING (HALIFAX) LIMITED (04811973)
- People for JOHN WOODS PLUMBING & HEATING (HALIFAX) LIMITED (04811973)
- More for JOHN WOODS PLUMBING & HEATING (HALIFAX) LIMITED (04811973)
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) |
---|---|---|---|
04 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Jul 2017 | AP01 | Appointment of Mr Tom Goodwin as a director on 20 April 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of Tom Goodwin as a person with significant control on 30 June 2016 | |
12 Jul 2017 | PSC01 | Notification of John Woods as a person with significant control on 30 June 2016 | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Mar 2016 | CC04 | Statement of company's objects | |
21 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2016 | SH08 | Change of share class name or designation | |
23 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
07 Jul 2011 | CH01 | Director's details changed for John Richard Woods on 7 July 2011 | |
07 Jul 2011 | AD01 | Registered office address changed from 7 Regal Close Rishworth Sowerby Bridge West Yorkshire HX6 4RP United Kingdom on 7 July 2011 | |
07 Jul 2011 | AD02 | Register inspection address has been changed from 7 Regal Close Rishworth Sowerby Bridge West Yorkshire HX6 4RP | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Sep 2010 | TM02 | Termination of appointment of Riley & Co Nominees Ltd as a secretary |