Advanced company searchLink opens in new window

AJB PLUMBING & HEATING SERVICES LIMITED

Company number 05540025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
28 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Sep 2011 AD01 Registered office address changed from 22 Wessex Park Bancombe Business Estate Somerton Somerset TA11 6SB on 9 September 2011
02 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
10 Nov 2010 AA Accounts for a dormant company made up to 31 August 2010
29 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Emma Dawn Burt on 18 August 2010
29 Sep 2010 CH01 Director's details changed for Adam James Burt on 18 August 2010
19 Oct 2009 AA Accounts for a dormant company made up to 31 August 2009
15 Sep 2009 363a Return made up to 18/08/09; full list of members
23 Jan 2009 AA Accounts for a dormant company made up to 31 August 2008
07 Oct 2008 363a Return made up to 18/08/08; full list of members
17 Jun 2008 AA Accounts for a dormant company made up to 31 August 2007
05 Oct 2007 363a Return made up to 18/08/07; full list of members
18 Apr 2007 AA Accounts made up to 31 August 2006
12 Oct 2006 363a Return made up to 18/08/06; full list of members
12 Oct 2006 287 Registered office changed on 12/10/06 from: wessex park bancombe business estate somerton somerset TA11 6SB
21 Oct 2005 288b Director resigned
21 Oct 2005 288b Secretary resigned
21 Oct 2005 288a New secretary appointed;new director appointed
21 Oct 2005 288a New director appointed
21 Oct 2005 287 Registered office changed on 21/10/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
18 Aug 2005 NEWINC Incorporation