- Company Overview for SELECT PLUMBING LIMITED (05522486)
- Filing history for SELECT PLUMBING LIMITED (05522486)
- People for SELECT PLUMBING LIMITED (05522486)
- More for SELECT PLUMBING LIMITED (05522486)
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) |
---|---|---|---|
10 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
21 Aug 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
21 Aug 2010 | CH01 | Director's details changed for Richard Paul Kennard on 1 October 2009 | |
21 Aug 2010 | CH04 | Secretary's details changed for Indigo Secretaries Limited on 1 October 2009 | |
11 Aug 2010 | CH01 | Director's details changed for Justin Golder on 10 August 2010 | |
04 Aug 2010 | TM01 | Termination of appointment of Leanne Golder as a director | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
06 Aug 2009 | 363a | Return made up to 29/07/09; full list of members | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
08 May 2009 | 288c | Director's change of particulars / leanne eldred / 15/04/2009 | |
16 Feb 2009 | 288b | Appointment terminated director michelle cooper | |
13 Aug 2008 | 363a | Return made up to 29/07/08; full list of members | |
07 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
30 Jul 2007 | 363a | Return made up to 29/07/07; full list of members | |
07 Mar 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
05 Mar 2007 | 287 | Registered office changed on 05/03/07 from: 3 kensworth gate 200-204 high street south dunstable beds LU6 3HS | |
03 Aug 2006 | 363a | Return made up to 29/07/06; full list of members | |
18 Oct 2005 | 123 | Nc inc already adjusted 01/08/05 | |
18 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2005 | 88(2)R | Ad 01/08/05--------- £ si 50@1=50 £ ic 50/100 |