- Company Overview for N & P PLUMBING LIMITED (07066398)
- Filing history for N & P PLUMBING LIMITED (07066398)
- People for N & P PLUMBING LIMITED (07066398)
- More for N & P PLUMBING LIMITED (07066398)
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) |
---|---|---|---|
12 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Dean Gibson as a director on 29 March 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
05 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 17 February 2014
|
|
28 Mar 2014 | AP01 | Appointment of Mr Dean Gibson as a director | |
20 Feb 2014 | AA01 | Current accounting period shortened from 31 October 2014 to 31 May 2014 | |
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Nov 2013 | AR01 | Annual return made up to 4 November 2013 with full list of shareholders | |
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
31 Aug 2012 | AD01 | Registered office address changed from Servacomm Redhall Site Patrington Road Ottringham Hull North Humberside HU12 0AD on 31 August 2012 | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
11 Mar 2011 | AD01 | Registered office address changed from Unit 5 Dalton Street Hull Eas Yorkshire HU8 8BB on 11 March 2011 | |
02 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 4 November 2009
|
|
01 Feb 2011 | AA | Accounts for a dormant company made up to 30 October 2010 | |
20 Jan 2011 | AA01 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
14 Jan 2011 | CH01 | Director's details changed for Neil Firth on 5 November 2009 | |
14 Jan 2011 | CH01 | Director's details changed for Paul Arthur Gray on 5 November 2009 |