A W PLUMBING AND HEATING UK LIMITED
Company number 06649464
- Company Overview for A W PLUMBING AND HEATING UK LIMITED (06649464)
- Filing history for A W PLUMBING AND HEATING UK LIMITED (06649464)
- People for A W PLUMBING AND HEATING UK LIMITED (06649464)
- More for A W PLUMBING AND HEATING UK LIMITED (06649464)
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 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-16
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Sep 2013 | AD01 | Registered office address changed from 143 Newchurch Road Bacup OL13 0EE England on 7 September 2013 | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
|
|
09 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Jan 2012 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
24 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
31 Oct 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
31 Oct 2010 | CH01 | Director's details changed for Mr Ashley Ray Woodruff on 17 July 2010 | |
22 Jun 2010 | TM02 | Termination of appointment of Natalie Morris as a secretary | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
12 Aug 2009 | 363a | Return made up to 17/07/09; full list of members | |
03 Nov 2008 | 288c | Secretary's change of particulars / natalie morris / 16/10/2008 | |
03 Nov 2008 | 288c | Director's change of particulars / ashley woodruff / 16/10/2008 | |
17 Jul 2008 | NEWINC | Incorporation |