Advanced company searchLink opens in new window

ASP PLUMBING LIMITED

Company number 06855986

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)
30 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
19 May 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Deborah Ann Phippard on 23 March 2010
15 Apr 2010 CH01 Director's details changed for Stephen John Phippard on 23 March 2010
07 Apr 2010 AD01 Registered office address changed from 41-43 William Street Herne Bay Kent CT6 5NT on 7 April 2010
16 Sep 2009 287 Registered office changed on 16/09/2009 from 99 canterbury road whitstable kent CT5 4HG
14 May 2009 288a Director and secretary appointed deborah ann phippard
14 May 2009 288a Director appointed stephen john phippard
28 Mar 2009 287 Registered office changed on 28/03/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england
28 Mar 2009 288b Appointment terminated director christopher pellatt
28 Mar 2009 288b Appointment terminated secretary abergan reed nominees LIMITED
23 Mar 2009 NEWINC Incorporation