G ROBERTS HEATING & PLUMBING LIMITED
Company number SC399373
- Company Overview for G ROBERTS HEATING & PLUMBING LIMITED (SC399373)
- Filing history for G ROBERTS HEATING & PLUMBING LIMITED (SC399373)
- People for G ROBERTS HEATING & PLUMBING LIMITED (SC399373)
- More for G ROBERTS HEATING & PLUMBING LIMITED (SC399373)
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) |
---|---|---|---|
12 Oct 2017 | AD01 | Registered office address changed from Hollybush Cottage Dollerie Terrace Crieff PH7 3QQ to Seanair House Broich Avenue Crieff Perth and Kinross PH7 3TA on 12 October 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
16 May 2017 | CH01 | Director's details changed for Gavin Bryn Roberts on 16 May 2017 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
05 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Jan 2013 | AA01 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 | |
18 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
25 May 2011 | AP01 | Appointment of Gavin Bryn Roberts as a director | |
13 May 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
13 May 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
12 May 2011 | NEWINC | Incorporation |