BROUGHTON'S PLASTERING CONTRACTORS LIMITED
Company number 07760650
- Company Overview for BROUGHTON'S PLASTERING CONTRACTORS LIMITED (07760650)
- Filing history for BROUGHTON'S PLASTERING CONTRACTORS LIMITED (07760650)
- People for BROUGHTON'S PLASTERING CONTRACTORS LIMITED (07760650)
- Charges for BROUGHTON'S PLASTERING CONTRACTORS LIMITED (07760650)
- More for BROUGHTON'S PLASTERING CONTRACTORS LIMITED (07760650)
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) |
---|---|---|---|
13 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Feb 2015 | CERTNM |
Company name changed joe's plastering services LIMITED\certificate issued on 19/02/15
|
|
18 Feb 2015 | CH01 | Director's details changed for Mr Joseph Broughton on 18 February 2015 | |
18 Feb 2015 | AD01 | Registered office address changed from 50 Bedford Drive Sutton Coldfield West Midlands B75 6AX to 19/21 Hatchett Street Birmingham B19 3NX on 18 February 2015 | |
13 Sep 2014 | AR01 | Annual return made up to 2 September 2014 with full list of shareholders | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
02 Sep 2011 | NEWINC | Incorporation |