- Company Overview for S & R HEATING AND PLUMBING LTD (06485141)
- Filing history for S & R HEATING AND PLUMBING LTD (06485141)
- People for S & R HEATING AND PLUMBING LTD (06485141)
- More for S & R HEATING AND PLUMBING LTD (06485141)
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) |
---|---|---|---|
20 Apr 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | CH01 | Director's details changed for Mr Nadeem Nazir on 8 December 2015 | |
19 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
19 Apr 2016 | AP01 | Appointment of Mr Nadeem Nazir as a director on 1 December 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
25 Nov 2013 | AAMD | Amended accounts made up to 31 January 2013 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
09 Dec 2010 | AD01 | Registered office address changed from 315 Bordesley Green East, Stechford, Birmingham West Midlands B33 8QF on 9 December 2010 | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Mohammed Raziq on 28 January 2010 | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2009 | TM02 | Termination of appointment of Robina Raziq as a secretary | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
13 Mar 2009 | 363a | Return made up to 28/01/09; full list of members | |
28 Jan 2008 | NEWINC | Incorporation |