Advanced company searchLink opens in new window

S & R HEATING AND PLUMBING LTD

Company number 06485141

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)
20 Apr 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
20 Apr 2016 CH01 Director's details changed for Mr Nadeem Nazir on 8 December 2015
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 2
19 Apr 2016 AP01 Appointment of Mr Nadeem Nazir as a director on 1 December 2015
30 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
25 Nov 2013 AAMD Amended accounts made up to 31 January 2013
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Apr 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
12 Mar 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
09 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
09 Dec 2010 AD01 Registered office address changed from 315 Bordesley Green East, Stechford, Birmingham West Midlands B33 8QF on 9 December 2010
26 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Mohammed Raziq on 28 January 2010
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2009 TM02 Termination of appointment of Robina Raziq as a secretary
28 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
13 Mar 2009 363a Return made up to 28/01/09; full list of members
28 Jan 2008 NEWINC Incorporation