MINSTER PLUMBING & HEATING LIMITED
Company number 01372499
- Company Overview for MINSTER PLUMBING & HEATING LIMITED (01372499)
- Filing history for MINSTER PLUMBING & HEATING LIMITED (01372499)
- People for MINSTER PLUMBING & HEATING LIMITED (01372499)
- More for MINSTER PLUMBING & HEATING LIMITED (01372499)
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) |
---|---|---|---|
21 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
22 Feb 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
20 Feb 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
11 Jan 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
06 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
17 Oct 2011 | SH08 | Change of share class name or designation | |
17 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 3 October 2011
|
|
06 Oct 2011 | AA | Accounts for a small company made up to 30 June 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
14 Jan 2011 | AD01 | Registered office address changed from 4 Chessingham Park Dunnington York Y019 5Se on 14 January 2011 | |
26 Oct 2010 | AA | Accounts for a small company made up to 30 June 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Mr Robin David Cahill on 1 October 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Alan David Cahill on 1 October 2009 | |
26 Oct 2009 | AA | Accounts for a small company made up to 30 June 2009 | |
10 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
03 Oct 2008 | AA | Accounts for a small company made up to 30 June 2008 | |
06 Dec 2007 | 363a | Return made up to 30/11/07; full list of members | |
20 Sep 2007 | AA | Accounts for a small company made up to 30 June 2007 | |
05 Dec 2006 | 363a | Return made up to 30/11/06; full list of members | |
09 Oct 2006 | AA | Accounts for a small company made up to 30 June 2006 |