- Company Overview for JOHN DEBENS PLUMBING SERVICES LTD (07420474)
- Filing history for JOHN DEBENS PLUMBING SERVICES LTD (07420474)
- People for JOHN DEBENS PLUMBING SERVICES LTD (07420474)
- More for JOHN DEBENS PLUMBING SERVICES LTD (07420474)
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
|
|
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
|
|
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
|
|
14 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2010 | TM01 | Termination of appointment of Ela Shah as a director | |
27 Oct 2010 | NEWINC |
Incorporation
|