- Company Overview for SIMON PERRY HEATING & PLUMBING LTD (05905156)
- Filing history for SIMON PERRY HEATING & PLUMBING LTD (05905156)
- People for SIMON PERRY HEATING & PLUMBING LTD (05905156)
- Charges for SIMON PERRY HEATING & PLUMBING LTD (05905156)
- More for SIMON PERRY HEATING & PLUMBING LTD (05905156)
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) |
---|---|---|---|
16 Sep 2008 | 287 | Registered office changed on 16/09/2008 from 48 somerset way paulton bristol banes BS39 7YX | |
24 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 May 2008 | 225 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 | |
19 May 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
28 Feb 2008 | 288c | Director's Change of Particulars / simon perry / 21/02/2008 / HouseName/Number was: , now: 3; Street was: 4 longleat road, now: winterfield close; Area was: holcombe, now: paulton; Post Town was: radstock, now: bristol; Post Code was: BA3 5DY, now: BS39 7LR; Country was: , now: united kingdom | |
28 Feb 2008 | 288c | Secretary's Change of Particulars / emma perry / 21/02/2008 / HouseName/Number was: , now: 3; Street was: 48 somerset way, now: winterfield close; Region was: banes, now: avon; Post Code was: BS39 7YX, now: BS39 7LR; Country was: , now: united kingdom | |
28 Aug 2007 | 363a | Return made up to 14/08/07; full list of members | |
12 Jul 2007 | 288c | Secretary's particulars changed | |
18 Jun 2007 | 287 | Registered office changed on 18/06/07 from: westfield business centre 32A 2ND avenue westfield ind estate radstock bath and north east somerset BA3 4BH | |
18 Jan 2007 | 287 | Registered office changed on 18/01/07 from: 4 longleat road holcombe radstock banes BA3 5DY | |
10 Oct 2006 | 287 | Registered office changed on 10/10/06 from: 124 high street bath BA3 2DA | |
20 Sep 2006 | 88(2)R | Ad 15/08/06--------- £ si 99@1=99 £ ic 1/100 | |
31 Aug 2006 | 288a | New director appointed | |
31 Aug 2006 | 288a | New secretary appointed | |
15 Aug 2006 | 288b | Secretary resigned | |
15 Aug 2006 | 288b | Director resigned | |
14 Aug 2006 | NEWINC | Incorporation |