- Company Overview for R.H.S. PLUMBING AND HEATING MERCHANTS LIMITED (05227300)
- Filing history for R.H.S. PLUMBING AND HEATING MERCHANTS LIMITED (05227300)
- People for R.H.S. PLUMBING AND HEATING MERCHANTS LIMITED (05227300)
- Charges for R.H.S. PLUMBING AND HEATING MERCHANTS LIMITED (05227300)
- Insolvency for R.H.S. PLUMBING AND HEATING MERCHANTS LIMITED (05227300)
- More for R.H.S. PLUMBING AND HEATING MERCHANTS LIMITED (05227300)
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) |
---|---|---|---|
05 Oct 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Mrs Jane Shaw on 9 September 2010 | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Oct 2009 | 363a | Return made up to 09/09/09; full list of members | |
26 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
26 Sep 2008 | 363a | Return made up to 09/09/08; full list of members | |
25 Sep 2008 | 288c | Director's change of particulars / christopher jackson / 01/03/2008 | |
25 Sep 2008 | 288c | Secretary's change of particulars / valerie jackson / 01/03/2008 | |
09 Jul 2008 | 288c | Director's change of particulars / jane mccaw / 21/06/2008 | |
03 Oct 2007 | 363a | Return made up to 09/09/07; full list of members | |
21 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
11 Jan 2007 | 363a | Return made up to 09/09/06; full list of members | |
24 Aug 2006 | 288a | New director appointed | |
18 Aug 2006 | AA | Accounts for a small company made up to 31 December 2005 | |
03 Oct 2005 | 225 | Accounting reference date extended from 30/09/05 to 31/12/05 | |
03 Oct 2005 | 363a | Return made up to 09/09/05; full list of members | |
18 Oct 2004 | 88(2)R | Ad 30/09/04--------- £ si 999@1=999 £ ic 1/1000 | |
08 Oct 2004 | 395 | Particulars of mortgage/charge | |
06 Oct 2004 | CERTNM | Company name changed rhs merchants LIMITED\certificate issued on 06/10/04 | |
05 Oct 2004 | 395 | Particulars of mortgage/charge | |
22 Sep 2004 | 288a | New secretary appointed | |
22 Sep 2004 | 288a | New director appointed | |
22 Sep 2004 | 123 | Nc inc already adjusted 15/09/04 | |
22 Sep 2004 | RESOLUTIONS |
Resolutions
|