CHESHIRE PLUMBING SUPPLIES LIMITED
Company number 05848604
- Company Overview for CHESHIRE PLUMBING SUPPLIES LIMITED (05848604)
- Filing history for CHESHIRE PLUMBING SUPPLIES LIMITED (05848604)
- People for CHESHIRE PLUMBING SUPPLIES LIMITED (05848604)
- Charges for CHESHIRE PLUMBING SUPPLIES LIMITED (05848604)
- More for CHESHIRE PLUMBING SUPPLIES LIMITED (05848604)
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) |
---|---|---|---|
05 Jul 2016 | CH01 | Director's details changed for Mark Evans on 3 March 2016 | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Sep 2014 | MR01 | Registration of charge 058486040003, created on 18 September 2014 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jun 2013 | AR01 |
Annual return made up to 16 June 2013 with full list of shareholders
|
|
03 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
03 Jul 2012 | CH01 | Director's details changed for Tracey Kimberley Fell on 16 April 2012 | |
03 Jul 2012 | CH03 | Secretary's details changed for Tracey Kimberley Fell on 16 April 2012 | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
02 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
01 Jul 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Tracey Kimberley Fell on 15 June 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Mark Evans on 15 June 2010 | |
16 Apr 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 December 2010 | |
01 Jul 2009 | 363a | Return made up to 16/06/09; full list of members | |
19 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
14 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |