- Company Overview for BHS PLUMBERS MERCHANTS LIMITED (06298043)
- Filing history for BHS PLUMBERS MERCHANTS LIMITED (06298043)
- People for BHS PLUMBERS MERCHANTS LIMITED (06298043)
- Charges for BHS PLUMBERS MERCHANTS LIMITED (06298043)
- More for BHS PLUMBERS MERCHANTS LIMITED (06298043)
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) |
---|---|---|---|
13 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
22 Jul 2013 | AA01 | Current accounting period extended from 31 July 2013 to 30 September 2013 | |
22 Jul 2013 | AD01 | Registered office address changed from , 1a Melbourn Street, Royston, Hertfordshire, SG8 7BP, England on 22 July 2013 | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Jul 2012 | AR01 |
Annual return made up to 2 July 2012 with full list of shareholders
|
|
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2011 | CC04 | Statement of company's objects | |
01 Sep 2011 | SH08 | Change of share class name or designation | |
27 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
29 Jun 2011 | AD01 | Registered office address changed from , 46 Syon Lane, Isleworth, Middlesex, TW7 5NQ, United Kingdom on 29 June 2011 | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
02 Jun 2011 | TM01 | Termination of appointment of Boota Mondair as a director | |
12 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Sep 2010 | AD01 | Registered office address changed from , Charter House 3rd Floor, 62-64 Hills Road, Cambridge, CB2 1LA on 29 September 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Stephen Tait on 1 October 2009 | |
22 Sep 2010 | CH01 | Director's details changed for Boota Mondair on 1 October 2009 | |
22 Sep 2010 | CH01 | Director's details changed for Ranjit Singh on 1 October 2009 |