Advanced company searchLink opens in new window

JOHN DEBENS PLUMBING SERVICES LTD

Company number 07420474

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)
14 Nov 2014 CH01 Director's details changed for Mr John Debens on 1 September 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
16 Nov 2012 TM02 Termination of appointment of Pomfrey Ltd as a secretary
16 Nov 2012 CH01 Director's details changed for Mr John Debens on 23 September 2012
16 Nov 2012 AD02 Register inspection address has been changed from 4 Kenden Business Park, Maritime Close Medway City Estate Rochester Kent ME2 4JF United Kingdom
08 Nov 2012 AD01 Registered office address changed from Unit 42 the Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent DA5 1LU United Kingdom on 8 November 2012
24 Jul 2012 CH01 Director's details changed for John Debens on 24 July 2012
17 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
15 Nov 2011 AD02 Register inspection address has been changed
29 Dec 2010 CERTNM Company name changed john debbens plumbing services LIMITED\certificate issued on 29/12/10
  • CONNOT ‐
14 Dec 2010 AP01 Appointment of John Debens as a director
14 Dec 2010 AP04 Appointment of Pomfrey Ltd as a secretary
14 Dec 2010 SH01 Statement of capital following an allotment of shares on 27 October 2010
  • GBP 1
14 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-27
27 Oct 2010 TM01 Termination of appointment of Ela Shah as a director
27 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted