- Company Overview for JLN PLUMBING & HEATING LIMITED (06056390)
- Filing history for JLN PLUMBING & HEATING LIMITED (06056390)
- People for JLN PLUMBING & HEATING LIMITED (06056390)
- Charges for JLN PLUMBING & HEATING LIMITED (06056390)
- More for JLN PLUMBING & HEATING LIMITED (06056390)
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) |
---|---|---|---|
03 Aug 2016 | AD01 | Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL to 208 Winsford Avenue Coventry CV5 9NB on 3 August 2016 | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 May 2014 | MR01 | Registration of charge 060563900002 | |
17 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
27 Dec 2013 | MR01 | Registration of charge 060563900001 | |
09 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Jan 2013 | AR01 |
Annual return made up to 17 January 2013 with full list of shareholders
|
|
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
30 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
25 Aug 2011 | AD01 | Registered office address changed from , 547 Holyhead Road, Coventry, West Midlands, CV5 8HW, United Kingdom on 25 August 2011 | |
27 May 2011 | RESOLUTIONS |
Resolutions
|
|
24 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Feb 2011 | TM02 | Termination of appointment of Grosvenor Company Services Limited as a secretary | |
20 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
23 Feb 2010 | AD01 | Registered office address changed from , 547 Holyhead Road, Coventry, West Midlands, CV5 8HW, United Kingdom on 23 February 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
03 Feb 2010 | AD01 | Registered office address changed from , 5 the Quadrant, Coventry, West Midlands, CV1 2EL on 3 February 2010 | |
29 Jan 2010 | CH01 | Director's details changed for James Lacey on 10 October 2009 |