Advanced company searchLink opens in new window

WEARSIDE PLUMBING SUPPLIES LIMITED

Company number 02937893

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)
01 Jul 1999 363s Return made up to 10/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 Feb 1999 395 Particulars of mortgage/charge
08 Oct 1998 AA Accounts for a small company made up to 31 May 1998
22 Jul 1998 363s Return made up to 10/06/98; full list of members
10 Feb 1998 288a New director appointed
24 Sep 1997 AA Accounts for a small company made up to 31 May 1997
24 Jun 1997 363s Return made up to 10/06/97; no change of members
28 Aug 1996 AA Accounts for a small company made up to 31 May 1996
25 Jun 1996 363s Return made up to 10/06/96; change of members
15 Aug 1995 AA Accounts for a small company made up to 31 May 1995
11 Aug 1995 88(2)R Ad 26/05/95--------- £ si 998@1=998 £ ic 2/1000
23 Jun 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
15 Jun 1995 363s Return made up to 10/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
07 Jun 1995 123 £ nc 1000/100000 26/05/95
22 Feb 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
08 Feb 1995 224 Accounting reference date notified as 31/05
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/05
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
12 Aug 1994 CERTNM Company name changed stopjazz LIMITED\certificate issued on 15/08/94
08 Aug 1994 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
05 Jul 1994 287 Registered office changed on 05/07/94 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 05/07/94 from: 1 mitchell lane bristol BS1 6BU
05 Jul 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
05 Jul 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
10 Jun 1994 NEWINC Incorporation