RICHARD A.J. GRAHAM PLUMBING AND HEATING LIMITED
Company number 06595478
- Company Overview for RICHARD A.J. GRAHAM PLUMBING AND HEATING LIMITED (06595478)
- Filing history for RICHARD A.J. GRAHAM PLUMBING AND HEATING LIMITED (06595478)
- People for RICHARD A.J. GRAHAM PLUMBING AND HEATING LIMITED (06595478)
- More for RICHARD A.J. GRAHAM PLUMBING AND HEATING LIMITED (06595478)
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) |
---|---|---|---|
02 Aug 2013 | AR01 |
Annual return made up to 16 May 2013 with full list of shareholders
|
|
02 Aug 2013 | AD02 | Register inspection address has been changed from C/O Sandy Dear Ltd 25 Mountbatten Drive Biggleswade Bedfordshire SG18 0JJ England | |
02 Aug 2013 | TM01 | Termination of appointment of Nicola Graham as a director | |
02 Aug 2013 | TM02 | Termination of appointment of Sandy Dear Ltd as a secretary | |
02 Aug 2013 | AP03 | Appointment of Mrs Nicola Graham as a secretary | |
30 Jul 2013 | AD01 | Registered office address changed from 25 Mountbatten Drive Biggleswade Bedfordshire SG18 0JJ on 30 July 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
19 Jun 2011 | AP04 | Appointment of Sandy Dear Ltd as a secretary | |
19 Jun 2011 | TM02 | Termination of appointment of Sandra Dear as a secretary | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 May 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
21 May 2010 | AD03 | Register(s) moved to registered inspection location | |
20 May 2010 | CH01 | Director's details changed for Richard Graham on 16 May 2010 | |
20 May 2010 | AD02 | Register inspection address has been changed | |
20 May 2010 | CH01 | Director's details changed for Nicola Graham on 16 May 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
19 May 2009 | 363a | Return made up to 16/05/09; full list of members | |
16 May 2008 | NEWINC | Incorporation |