J A RYAN PLUMBING & HEATING LIMITED
Company number 07153592
- Company Overview for J A RYAN PLUMBING & HEATING LIMITED (07153592)
- Filing history for J A RYAN PLUMBING & HEATING LIMITED (07153592)
- People for J A RYAN PLUMBING & HEATING LIMITED (07153592)
- More for J A RYAN PLUMBING & HEATING LIMITED (07153592)
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 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
08 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Mar 2022 | PSC07 | Cessation of Natalie Ryan as a person with significant control on 15 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Dec 2021 | AD01 | Registered office address changed from Unit 5, Lintech Court the Grip Linton Cambridge CB21 4XN United Kingdom to Unit 1 the Old Stables Yole Farm Balsham Cambridge CB21 4HB on 20 December 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
23 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
28 Feb 2020 | AD01 | Registered office address changed from C/O Cleartax & Accounting Ltd the Granary Linton Road Hadstock Cambridge CB21 4NU England to Unit 5, Lintech Court the Grip Linton Cambridge CB21 4XN on 28 February 2020 | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
22 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | AD01 | Registered office address changed from C/O Cleartax & Accounting Ltd the Granary Linton Road Hadstock Cambridge CB21 4NU England to C/O Cleartax & Accounting Ltd the Granary Linton Road Hadstock Cambridge CB21 4NU on 21 April 2016 | |
21 Apr 2016 | TM02 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 31 March 2016 | |
19 Apr 2016 | TM02 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 31 March 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to C/O Cleartax & Accounting Ltd the Granary Linton Road Hadstock Cambridge CB21 4NU on 19 April 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |