Advanced company searchLink opens in new window

A+ HEATING AND PLUMBING LTD

Company number 06444602

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Sep 2015 TM01 Termination of appointment of Sharif Sallar as a director on 4 September 2015
08 Sep 2015 AP01 Appointment of Mr Mujahid Jabarkhyl as a director on 4 September 2015
08 Sep 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
26 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
21 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
04 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
03 Feb 2014 TM01 Termination of appointment of Said Arif as a director
03 Feb 2014 AP01 Appointment of Mr Sharif Sallar as a director
10 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
03 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
03 Jan 2014 TM02 Termination of appointment of Jawid Jafar as a secretary
15 Nov 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
19 Mar 2013 TM01 Termination of appointment of Ahmed Fawad as a director
18 Mar 2013 TM01 Termination of appointment of Ahmed Fawad as a director
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Dec 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Oct 2011 AD01 Registered office address changed from 415 North Circular Road London NW10 7PN United Kingdom on 13 October 2011
29 Sep 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
29 Sep 2011 AP01 Appointment of Mr Ahmed Fawad as a director
29 Sep 2011 AD01 Registered office address changed from 416 Crown House Business Centre North Circular Road London NW10 7PN on 29 September 2011
13 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
14 Feb 2011 AP03 Appointment of Mr Jawid Sayed Mohammad Jafar as a secretary
01 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
01 Feb 2011 CH01 Director's details changed for Said Mohamed Arif on 1 February 2011