Advanced company searchLink opens in new window

AVISTA PLUMBING & HEATING LIMITED

Company number 06511274

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)
10 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
23 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Michael Philip Church on 21 February 2010
10 Mar 2010 CH01 Director's details changed for Paul Simon Crabb on 21 February 2010
07 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Nov 2009 AA01 Previous accounting period extended from 28 February 2009 to 31 March 2009
17 Mar 2009 363a Return made up to 21/02/09; full list of members
26 Mar 2008 88(2) Ad 05/03/08\gbp si 99@1=99\gbp ic 1/100\
20 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Issue shares apt aud later change acct period apt dir sec 05/03/2008
19 Mar 2008 288a Director appointed michael philip church
19 Mar 2008 288a Secretary appointed jodie church
19 Mar 2008 288a Director appointed paul simon crabb
25 Feb 2008 288b Appointment terminated secretary form 10 secretaries fd LTD
25 Feb 2008 288b Appointment terminated director form 10 directors fd LTD
21 Feb 2008 NEWINC Incorporation