WISEMAN (PLUMBING & HEATING) LIMITED
Company number SC076475
- Company Overview for WISEMAN (PLUMBING & HEATING) LIMITED (SC076475)
- Filing history for WISEMAN (PLUMBING & HEATING) LIMITED (SC076475)
- People for WISEMAN (PLUMBING & HEATING) LIMITED (SC076475)
- Charges for WISEMAN (PLUMBING & HEATING) LIMITED (SC076475)
- Insolvency for WISEMAN (PLUMBING & HEATING) LIMITED (SC076475)
- More for WISEMAN (PLUMBING & HEATING) LIMITED (SC076475)
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) |
---|---|---|---|
07 Dec 2015 | SH03 | Purchase of own shares. | |
18 Nov 2015 | TM01 | Termination of appointment of Alexander Johnston Burnett as a director on 9 November 2015 | |
10 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 6 November 2015
|
|
10 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
03 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Alexander Johnston Burnett on 31 December 2009 | |
03 Feb 2010 | CH04 | Secretary's details changed for Grigor & Young on 31 December 2009 | |
03 Feb 2010 | CH01 | Director's details changed for James Vincent Wiseman on 31 December 2009 | |
03 Feb 2010 | AD02 | Register inspection address has been changed | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
04 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
28 Feb 2008 | 363a | Return made up to 31/12/07; full list of members | |
21 Mar 2007 | 363a | Return made up to 31/12/06; full list of members |