- Company Overview for DEEPINGS BUILDING AND PLUMBING SUPPLIES LIMITED (05985255)
- Filing history for DEEPINGS BUILDING AND PLUMBING SUPPLIES LIMITED (05985255)
- People for DEEPINGS BUILDING AND PLUMBING SUPPLIES LIMITED (05985255)
- Charges for DEEPINGS BUILDING AND PLUMBING SUPPLIES LIMITED (05985255)
- Insolvency for DEEPINGS BUILDING AND PLUMBING SUPPLIES LIMITED (05985255)
- More for DEEPINGS BUILDING AND PLUMBING SUPPLIES LIMITED (05985255)
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) |
---|---|---|---|
01 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
08 Jun 2016 | AP01 | Appointment of Mr Neil James Dallamore as a director on 6 June 2016 | |
11 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
26 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
13 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | AD01 | Registered office address changed from 4 Cyrus Way, Cygnet Park, Hampton, Peterborough Cambridgeshire PE7 8HP to Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF on 3 December 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Ian Greenfield as a director on 30 June 2014 | |
08 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
09 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
28 Jun 2012 | AA01 | Current accounting period extended from 31 January 2012 to 30 June 2012 | |
18 Apr 2012 | AP01 | Appointment of Mr Karl Stephen Hick as a director | |
18 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 16 June 2011
|
|
05 Jul 2011 | CERTNM |
Company name changed the deepings trading company LIMITED\certificate issued on 05/07/11
|
|
05 Jul 2011 | CONNOT | Change of name notice | |
01 Jul 2011 | SH08 | Change of share class name or designation | |
01 Jul 2011 | SH10 | Particulars of variation of rights attached to shares | |
01 Jul 2011 | CC04 | Statement of company's objects | |
01 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2011 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders |