Advanced company searchLink opens in new window

SUPERIOR PLUMBING INSTALLATIONS HOLDINGS LIMITED

Company number 05982875

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)
27 Feb 2009 288a Director appointed kevin miles
26 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ App aud/ comp bus 19/02/2009
19 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Feb 2009 AUD Auditor's resignation
01 Dec 2008 363a Return made up to 31/10/08; full list of members
28 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 23/10/2008
20 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 2006 23/10/2008
27 Aug 2008 AA Full accounts made up to 31 December 2007
19 Aug 2008 288a Director and secretary appointed micheal geoffrey cane
17 Jul 2008 395 Particulars of a mortgage or charge / charge no: 5
17 Jul 2008 395 Particulars of a mortgage or charge / charge no: 6
23 Jun 2008 288c Director's Change of Particulars / paul dillon / 18/06/2008 / HouseName/Number was: , now: shaw barn farm; Street was: belmont cottage, now: shaw lane; Area was: barr lane, barton under needwood, now: bromley hayes; Post Town was: burton on trent, now: nr lichfield; Region was: staffordshire, now: staffs; Post Code was: DE13 8AL, now: WS13 8HN
16 May 2008 395 Particulars of a mortgage or charge / charge no: 4
02 May 2008 288b Appointment Terminated Director and Secretary nigel seddon
14 Nov 2007 363a Return made up to 31/10/07; full list of members
14 Nov 2007 190 Location of debenture register
14 Nov 2007 353 Location of register of members
14 Nov 2007 287 Registered office changed on 14/11/07 from: 1 newlands court attwood road burnt wood business park burntwood staffordshire WS7 3GF
25 Jul 2007 395 Particulars of mortgage/charge
09 Jul 2007 225 Accounting reference date extended from 30/04/07 to 31/12/07
25 Mar 2007 288a New secretary appointed;new director appointed