AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd August 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd August 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd August 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd August 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st July 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 15th March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 14th March 2018.
filed on: 31st, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 15th March 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 15th March 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th April 2015
capital
|
|
CERTNM |
Company name changed demontfort plumbing & heating LIMITEDcertificate issued on 13/04/15
filed on: 13th, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 15th March 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Friday 15th March 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Thursday 15th March 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 15th March 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 15th March 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 15th March 2010 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to Monday 13th April 2009
filed on: 13th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Tuesday 26th August 2008
filed on: 26th, August 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Tuesday 5th June 2007 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 5th June 2007 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/07 from: hamilton house, 315 st saviours road, leicester leicestershire LE5 4HG
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 5th June 2007 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 5th June 2007 New secretary appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 5th June 2007 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 5th June 2007 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 5th June 2007 New secretary appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 5th June 2007 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/06/07 from: hamilton house, 315 st saviours road, leicester leicestershire LE5 4HG
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, March 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 15th, March 2007
| incorporation
|
Free Download
(16 pages)
|