- Company Overview for MCGOVAN PLUMBING LIMITED (05857928)
- Filing history for MCGOVAN PLUMBING LIMITED (05857928)
- People for MCGOVAN PLUMBING LIMITED (05857928)
- Insolvency for MCGOVAN PLUMBING LIMITED (05857928)
- More for MCGOVAN PLUMBING LIMITED (05857928)
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) |
---|---|---|---|
14 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
25 Jun 2010 | CH04 | Secretary's details changed for Cfd Secretaries Ltd on 25 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Michael Mcgovan on 25 June 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
25 Jun 2009 | 363a | Return made up to 25/06/09; full list of members | |
19 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 Sep 2008 | 363a | Return made up to 26/06/08; full list of members | |
07 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
15 Nov 2007 | 288c | Director's particulars changed | |
13 Aug 2007 | 363a | Return made up to 26/06/07; full list of members | |
21 Feb 2007 | 288a | New director appointed | |
19 Feb 2007 | 288b | Director resigned | |
15 Feb 2007 | CERTNM | Company name changed table x contracting LIMITED\certificate issued on 15/02/07 | |
11 Aug 2006 | 288a | New director appointed | |
11 Aug 2006 | 288a | New secretary appointed | |
27 Jun 2006 | 287 | Registered office changed on 27/06/06 from: 25 hill road, theydon bois epping essex CM16 7LX | |
27 Jun 2006 | 288b | Secretary resigned |