Advanced company searchLink opens in new window

FABWELL HEATING & PLUMBING LTD

Company number 07674727

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)
26 Jun 2017 PSC01 Notification of James Charles Smith as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Douglas James Smith as a person with significant control on 6 April 2016
10 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
24 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
03 Mar 2015 CERTNM Company name changed industrial site services LTD\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
02 Mar 2015 TM01 Termination of appointment of Antony Paul Dickens as a director on 2 March 2015
02 Mar 2015 AP01 Appointment of Mr Douglas James Smith as a director on 2 March 2015
11 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
02 Jun 2014 AD01 Registered office address changed from Unit J Monarch Works Hill Street Lye Stourbridge West Midlands DY9 8TE United Kingdom on 2 June 2014
21 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Aug 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
26 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
13 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
18 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
23 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
23 Jun 2011 SH01 Statement of capital following an allotment of shares on 20 June 2011
  • GBP 100
22 Jun 2011 AD01 Registered office address changed from Ground Floor Offices Unit 30 Green End Gamlingay Sandy Beds SG19 3LF United Kingdom on 22 June 2011
22 Jun 2011 AP01 Appointment of Mr Anthony Paul Dickens as a director
22 Jun 2011 AP01 Appointment of Mr James Charles Smith as a director
21 Jun 2011 TM01 Termination of appointment of John Carter as a director
20 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)