Advanced company searchLink opens in new window

ASPECT PLUMBING & HEATING LIMITED

Company number 05686233

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)
28 Jan 2011 CH01 Director's details changed for Mrs Yvonne Maria Stock on 24 January 2011
28 Jan 2011 CH01 Director's details changed for Philip Mark Houghton on 24 January 2011
12 Nov 2010 AA Accounts for a small company made up to 31 March 2010
10 Feb 2010 CH01 Director's details changed for Mrs Yvonne Stock on 10 February 2010
10 Feb 2010 AP01 Appointment of Mrs Yvonne Stock as a director
04 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
04 Feb 2010 AP01 Appointment of Mrs Margaret Houghton as a director
04 Feb 2010 TM01 Termination of appointment of William Waters as a director
14 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Feb 2009 363a Return made up to 24/01/09; full list of members
15 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
29 Jan 2008 363a Return made up to 24/01/08; full list of members
29 Jan 2008 190 Location of debenture register
29 Jan 2008 353 Location of register of members
29 Jan 2008 287 Registered office changed on 29/01/08 from: 32 lees road knowsley business park liverpool merseyside L33 7SE
07 Jul 2007 395 Particulars of mortgage/charge
02 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
25 May 2007 287 Registered office changed on 25/05/07 from: hewitt house winstanley road orrell wigan lancashire WN5 7XA
29 Jan 2007 363a Return made up to 24/01/07; full list of members
29 Jan 2007 288c Director's particulars changed
29 Jan 2007 288c Director's particulars changed
20 Apr 2006 225 Accounting reference date extended from 31/01/07 to 31/03/07
19 Apr 2006 88(2)R Ad 03/04/06--------- £ si 999@1=999 £ ic 1/1000
19 Apr 2006 288a New director appointed
10 Apr 2006 287 Registered office changed on 10/04/06 from: 111 carr mill road billinge wigan lancashire WN5 7TY