Advanced company searchLink opens in new window

N & P PLUMBING LIMITED

Company number 07066398

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 300
05 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 300
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
  • GBP 300
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
  • GBP 200
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