- Company Overview for MIKE LODGE PLUMBING & HEATING MERCHANTS LIMITED (07746815)
- Filing history for MIKE LODGE PLUMBING & HEATING MERCHANTS LIMITED (07746815)
- People for MIKE LODGE PLUMBING & HEATING MERCHANTS LIMITED (07746815)
- More for MIKE LODGE PLUMBING & HEATING MERCHANTS LIMITED (07746815)
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) |
---|---|---|---|
25 Aug 2017 | PSC01 | Notification of Michael John Lodge as a person with significant control on 30 June 2016 | |
13 Apr 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jan 2014 | AD01 | Registered office address changed from Haines Watts, Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA on 23 January 2014 | |
11 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Oct 2011 | AA01 | Current accounting period shortened from 31 August 2012 to 31 December 2011 | |
27 Oct 2011 | AD01 | Registered office address changed from 1 Queens Court Barns, Queens Street Much Wenlock Shropshire TF13 6FB England on 27 October 2011 | |
21 Sep 2011 | CERTNM |
Company name changed mike lodge plumbing & heating LIMITED\certificate issued on 21/09/11
|
|
21 Sep 2011 | CONNOT | Change of name notice | |
19 Aug 2011 | NEWINC |
Incorporation
|