- Company Overview for J. F. PLUMBING & HEATING LTD. (05729146)
- Filing history for J. F. PLUMBING & HEATING LTD. (05729146)
- People for J. F. PLUMBING & HEATING LTD. (05729146)
- More for J. F. PLUMBING & HEATING LTD. (05729146)
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) |
---|---|---|---|
21 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2015 | TM02 | Termination of appointment of Jason Paul Dark as a secretary on 27 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Mar 2012 | AA01 | Current accounting period shortened from 5 April 2012 to 31 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
13 Feb 2012 | AP01 | Appointment of Mrs Fay Vail Fretton as a director | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
23 Aug 2010 | AP03 | Appointment of Mr Jason Paul Dark as a secretary | |
23 Aug 2010 | TM02 | Termination of appointment of Jonathan Fretton as a secretary | |
25 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Jonathan Frederick Fretton on 1 October 2009 | |
25 Mar 2010 | AP03 | Appointment of Mr Jonathan Fretton as a secretary | |
25 Mar 2010 | TM02 | Termination of appointment of Peter Edwards as a secretary | |
01 Mar 2010 | AD01 | Registered office address changed from 73 High Street Lymington Hampshire SO41 9ZA on 1 March 2010 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
12 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
24 Feb 2009 | AA | Total exemption small company accounts made up to 5 April 2008 |