- Company Overview for JOLT PLUMBING HEATING & MECHANICAL LTD (06924263)
- Filing history for JOLT PLUMBING HEATING & MECHANICAL LTD (06924263)
- People for JOLT PLUMBING HEATING & MECHANICAL LTD (06924263)
- More for JOLT PLUMBING HEATING & MECHANICAL LTD (06924263)
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) |
---|---|---|---|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
25 May 2013 | AD01 | Registered office address changed from 251 Magpie Hall Road Chatham Kent ME4 5JB United Kingdom on 25 May 2013 | |
20 Jul 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Nov 2010 | AA01 | Previous accounting period extended from 30 June 2010 to 31 August 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Mr Andrew Charles Johnson on 4 June 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Mr Martin Walsh on 4 June 2010 | |
22 Jan 2010 | AD01 | Registered office address changed from 251 Magpie Hall Road Chatham Kent ME4 5XH United Kingdom on 22 January 2010 | |
22 Jan 2010 | AD01 | Registered office address changed from 210 Magpie Hall Road Chatham Kent ME4 5XH United Kingdom on 22 January 2010 | |
10 Sep 2009 | 288c | Director's change of particulars / martin walsh / 10/09/2009 | |
19 Aug 2009 | 288c | Director's change of particulars / andrew hannah / 12/08/2009 | |
19 Aug 2009 | 288a | Director appointed mr andrew charles hannah | |
04 Jun 2009 | NEWINC | Incorporation |