- Company Overview for FABWELL HEATING & PLUMBING LTD (07674727)
- Filing history for FABWELL HEATING & PLUMBING LTD (07674727)
- People for FABWELL HEATING & PLUMBING LTD (07674727)
- More for FABWELL HEATING & PLUMBING LTD (07674727)
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
|
|
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
|
|
03 Mar 2015 | CERTNM |
Company name changed industrial site services LTD\certificate issued on 03/03/15
|
|
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
|
|
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
|
|
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
|