- Company Overview for PLUMBING 194 LTD (06421633)
- Filing history for PLUMBING 194 LTD (06421633)
- People for PLUMBING 194 LTD (06421633)
- More for PLUMBING 194 LTD (06421633)
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) |
---|---|---|---|
09 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
07 Dec 2011 | AD01 | Registered office address changed from 23 Linden Crescent Lower Westwood Bradford on Avon Wiltshire BA15 2AN on 7 December 2011 | |
06 Dec 2011 | CH01 | Director's details changed for David Adcock on 30 September 2011 | |
06 Dec 2011 | CH03 | Secretary's details changed for Julie Adcock on 30 September 2011 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for David Adcock on 1 October 2009 | |
15 Sep 2009 | 363a | Return made up to 08/11/08; full list of members | |
12 Feb 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
23 Nov 2007 | 288a | New secretary appointed | |
23 Nov 2007 | 288b | Secretary resigned | |
19 Nov 2007 | 288a | New secretary appointed | |
19 Nov 2007 | 288a | New director appointed | |
19 Nov 2007 | 288b | Secretary resigned | |
19 Nov 2007 | 288b | Director resigned | |
08 Nov 2007 | NEWINC | Incorporation |