Advanced company searchLink opens in new window

J. F. PLUMBING & HEATING LTD.

Company number 05729146

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)
21 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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