JOHN FISH PLUMBING AND HEATING LTD
Company number 08103273
- Company Overview for JOHN FISH PLUMBING AND HEATING LTD (08103273)
- Filing history for JOHN FISH PLUMBING AND HEATING LTD (08103273)
- People for JOHN FISH PLUMBING AND HEATING LTD (08103273)
- More for JOHN FISH PLUMBING AND HEATING LTD (08103273)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
25 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
22 Jan 2021 | AD01 | Registered office address changed from 123 Highcliffe Spittal Berwick-upon-Tweed TD15 2JJ England to 1 Stott Court Tweedmouth Berwick-upon-Tweed TD15 2YP on 22 January 2021 | |
21 Jan 2021 | CH01 | Director's details changed for John Renton Fish on 21 January 2021 | |
21 Jan 2021 | PSC04 | Change of details for Mr John Renton Fish as a person with significant control on 21 January 2021 | |
16 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
07 Feb 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
05 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
09 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
04 Apr 2017 | TM01 | Termination of appointment of Pearl Fish as a director on 4 April 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Mar 2017 | CERTNM |
Company name changed jrf ndt LTD\certificate issued on 31/03/17
|
|
30 Mar 2017 | AD01 | Registered office address changed from 247 Highcliffe Berwick upon Tweed Northumberland TD15 2JS to 123 Highcliffe Spittal Berwick-upon-Tweed TD15 2JJ on 30 March 2017 | |
30 Mar 2017 | AP01 | Appointment of Margaret Leslie as a director on 30 March 2017 | |
11 Jul 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |