- Company Overview for A+ HEATING AND PLUMBING LTD (06444602)
- Filing history for A+ HEATING AND PLUMBING LTD (06444602)
- People for A+ HEATING AND PLUMBING LTD (06444602)
- Charges for A+ HEATING AND PLUMBING LTD (06444602)
- More for A+ HEATING AND PLUMBING LTD (06444602)
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
|
|
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
|
|
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 |