- Company Overview for ASTONS PLUMBING & HEATING LIMITED (06982728)
- Filing history for ASTONS PLUMBING & HEATING LIMITED (06982728)
- People for ASTONS PLUMBING & HEATING LIMITED (06982728)
- More for ASTONS PLUMBING & HEATING LIMITED (06982728)
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) |
---|---|---|---|
11 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
11 Aug 2017 | PSC04 | Change of details for Mr Tony Ronald Ware as a person with significant control on 1 January 2017 | |
15 Sep 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
26 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | AD01 | Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Bucks SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 21 August 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Mr Tony Ronald Ware on 1 July 2015 | |
21 Aug 2015 | CH03 | Secretary's details changed for Lynda Anne Ware on 1 June 2015 | |
22 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
23 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
29 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Apr 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 31 December 2011 | |
05 Apr 2012 | CERTNM |
Company name changed aston cord contracts LIMITED\certificate issued on 05/04/12
|
|
09 Sep 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
16 Sep 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
30 Sep 2009 | 288a | Director appointed tony ronald ware | |
30 Sep 2009 | 288a | Secretary appointed lynda anne ware | |
28 Sep 2009 | 88(2) | Ad 08/08/09\gbp si 10@1=10\gbp ic 1/11\ | |
06 Aug 2009 | 288b | Appointment terminated director yomtov jacobs | |
06 Aug 2009 | NEWINC | Incorporation |