VTD PLUMBING & HEATING SERVICES LTD
Company number 06993753
- Company Overview for VTD PLUMBING & HEATING SERVICES LTD (06993753)
- Filing history for VTD PLUMBING & HEATING SERVICES LTD (06993753)
- People for VTD PLUMBING & HEATING SERVICES LTD (06993753)
- More for VTD PLUMBING & HEATING SERVICES LTD (06993753)
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) |
---|---|---|---|
28 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
30 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Jan 2014 | AP04 | Appointment of Britannia Accountancy & Tax Services Ltd as a secretary | |
10 Jan 2014 | TM02 | Termination of appointment of Britannia Book-Keeping Services Ltd as a secretary | |
07 Jan 2014 | AD01 | Registered office address changed from C/O Britannia Book-Keeping Services Ltd a66 & a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom on 7 January 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
02 Sep 2013 | AP04 | Appointment of Britannia Book-Keeping Services Ltd as a secretary | |
11 Jan 2013 | AAMD | Amended accounts made up to 31 March 2011 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Oct 2011 | TM02 | Termination of appointment of Britannia Book Keeeping Services Limited as a secretary | |
20 Sep 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
19 Sep 2011 | AD01 | Registered office address changed from a66-a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom on 19 September 2011 | |
19 Sep 2011 | CH04 | Secretary's details changed for Britannia Book Keeeping Services Limited on 18 August 2010 | |
19 Sep 2011 | AP01 | Appointment of Mr Volodymyr Tkachenko-Davies as a director | |
19 Sep 2011 | TM01 | Termination of appointment of Brendan Batt as a director | |
04 Mar 2011 | CERTNM |
Company name changed vdt plumbing & heating services LTD\certificate issued on 04/03/11
|
|
25 Nov 2010 | CERTNM |
Company name changed pr air conditioning services LIMITED\certificate issued on 25/11/10
|
|
25 Nov 2010 | CONNOT | Change of name notice | |
05 Nov 2010 | AD01 | Registered office address changed from 47 Gordon Road Gosport Hampshire PO12 3QE on 5 November 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
04 Oct 2010 | CH04 | Secretary's details changed for Britannia Book Keeeping Services Limited on 18 August 2010 |