Advanced company searchLink opens in new window

SIMON PERRY HEATING & PLUMBING LTD

Company number 05905156

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)
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