- Company Overview for ASPECT PLUMBING & HEATING LIMITED (05686233)
- Filing history for ASPECT PLUMBING & HEATING LIMITED (05686233)
- People for ASPECT PLUMBING & HEATING LIMITED (05686233)
- Charges for ASPECT PLUMBING & HEATING LIMITED (05686233)
- More for ASPECT PLUMBING & HEATING LIMITED (05686233)
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 |