Advanced company searchLink opens in new window

G P SEARLE PLUMBING & HEATING SERVICES LTD

Company number 05474076

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 Mar 2013 AP01 Appointment of Mr Kevin Swift as a director
09 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
12 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
14 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
13 Jul 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Gary Paul Searle on 1 May 2010
13 Jul 2010 CH01 Director's details changed for Sarah Louise Barnes on 1 May 2010
05 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
23 Jun 2009 363a Return made up to 07/06/09; full list of members
17 Dec 2008 88(2) Ad 22/10/08\gbp si 2@1=2\gbp ic 100/102\
12 Dec 2008 MEM/ARTS Memorandum and Articles of Association
12 Dec 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares divided 22/10/2008
29 Oct 2008 AA Total exemption small company accounts made up to 30 June 2008
16 Jun 2008 363a Return made up to 07/06/08; full list of members
06 Sep 2007 AA Total exemption small company accounts made up to 30 June 2007
27 Jun 2007 363a Return made up to 07/06/07; full list of members
19 Apr 2007 287 Registered office changed on 19/04/07 from: 337 bath house slough berks SL1 5PR
29 Nov 2006 AA Total exemption small company accounts made up to 30 June 2006
21 Jun 2006 363a Return made up to 07/06/06; full list of members
01 Aug 2005 88(2)R Ad 07/06/05--------- £ si 99@1=99 £ ic 1/100
01 Aug 2005 288a New secretary appointed;new director appointed
06 Jul 2005 288a New director appointed
09 Jun 2005 288b Director resigned