RICHMOND PLUMBING & ELECTRICAL SERVICES LIMITED
Company number 06999609
- Company Overview for RICHMOND PLUMBING & ELECTRICAL SERVICES LIMITED (06999609)
- Filing history for RICHMOND PLUMBING & ELECTRICAL SERVICES LIMITED (06999609)
- People for RICHMOND PLUMBING & ELECTRICAL SERVICES LIMITED (06999609)
- More for RICHMOND PLUMBING & ELECTRICAL SERVICES LIMITED (06999609)
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) |
---|---|---|---|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
15 Dec 2011 | TM01 | Termination of appointment of Marie Macnamara as a director | |
12 Dec 2011 | AP01 | Appointment of Graham Dawson as a director | |
12 Dec 2011 | AP01 | Appointment of Joseph Constantine Hunting as a director | |
08 Dec 2011 | CERTNM |
Company name changed maycross homes LIMITED\certificate issued on 08/12/11
|
|
08 Dec 2011 | CONNOT | Change of name notice | |
06 Dec 2011 | AD01 | Registered office address changed from Solar House 31 Maycross Avenue Morden Surrey SM4 4DD on 6 December 2011 | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
03 Sep 2009 | 225 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 | |
24 Aug 2009 | NEWINC | Incorporation |