Advanced company searchLink opens in new window

FIANDER PLUMBING & HEATING LIMITED

Company number 06726608

Filter by category

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)
26 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
29 Jun 2015 TM02 Termination of appointment of Susan Ann Jones as a secretary on 6 April 2015
20 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
08 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Jun 2014 AP01 Appointment of Mr Brandan Lewis George Fiander as a director
05 Jun 2014 TM01 Termination of appointment of Dayle Fiander as a director
07 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Sep 2013 CH01 Director's details changed for Mr Martin Ricky Fiander on 1 February 2013
29 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
01 Sep 2011 AP01 Appointment of Mr Dayle Jamie Mitchel Fiander as a director
01 Sep 2011 CH01 Director's details changed for Mr Martin Ricky Fiander on 17 August 2011
01 Sep 2011 CH01 Director's details changed for Mr Brendan Morris Fiander on 17 August 2011
01 Sep 2011 AP03 Appointment of Susan Ann Jones as a secretary
12 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
17 May 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
23 Oct 2009 CH01 Director's details changed for Mr Brendan Morris Fiander on 23 October 2009
19 May 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
01 May 2009 287 Registered office changed on 01/05/2009 from 376 london road hadleigh benfleet SS7 2DA
13 Nov 2008 288c Director's change of particulars / brendon fiander / 17/10/2008