BOWER & BROUGHTON PLUMBING AND HEATING LIMITED
Company number 05600628
- Company Overview for BOWER & BROUGHTON PLUMBING AND HEATING LIMITED (05600628)
- Filing history for BOWER & BROUGHTON PLUMBING AND HEATING LIMITED (05600628)
- People for BOWER & BROUGHTON PLUMBING AND HEATING LIMITED (05600628)
- More for BOWER & BROUGHTON PLUMBING AND HEATING LIMITED (05600628)
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) |
---|---|---|---|
24 Oct 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
12 Jan 2012 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Dean Broughton on 18 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Darren Bower on 18 December 2009 | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Nov 2008 | 363a | Return made up to 24/10/08; full list of members | |
18 Dec 2007 | 363a | Return made up to 24/10/07; full list of members | |
29 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Jul 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Jul 2007 | 287 | Registered office changed on 26/07/07 from: 6 melton court, riddings alfreton derbyshire DE55 4DS | |
05 Jan 2007 | 363a | Return made up to 24/10/06; full list of members | |
05 Jan 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
05 Jan 2007 | 287 | Registered office changed on 05/01/07 from: 22 watson avenue heanor derbyshire DE75 7AR | |
05 Sep 2006 | 225 | Accounting reference date extended from 31/10/06 to 31/03/07 | |
06 Dec 2005 | 288a | New director appointed | |
06 Dec 2005 | 288a | New secretary appointed;new director appointed | |
06 Dec 2005 | 287 | Registered office changed on 06/12/05 from: 22 watson avenue heanor derbyshire DE75 7AR | |
06 Dec 2005 | 88(2)R | Ad 24/10/05-24/10/05 £ si 1@1=1 £ ic 1/2 | |
27 Oct 2005 | 288b | Director resigned | |
27 Oct 2005 | 288b | Secretary resigned |