CS01 |
Confirmation statement with updates 2023-10-27
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 21st, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-10-27
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 18th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-10-27
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 29th, July 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021-07-05 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-05
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-10-27
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 3rd, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-10-27
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-10-27
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 27th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-10-27
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-10-27
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-10-27 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014-09-01 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-10-27 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-14: 1.00 GBP
capital
|
|
CH01 |
On 2014-09-01 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-10-27 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-20: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-10-27 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-09-23 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address changed from 4 Kenden Business Park, Maritime Close Medway City Estate Rochester Kent ME2 4JF United Kingdom at an unknown date
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2012-11-16
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 42 the Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent DA5 1LU United Kingdom on 2012-11-08
filed on: 8th, November 2012
| address
|
Free Download
(2 pages)
|
CH01 |
On 2012-07-24 director's details were changed
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 17th, July 2012
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2011-10-27 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed john debbens plumbing services LIMITEDcertificate issued on 29/12/10
filed on: 29th, December 2010
| change of name
|
Free Download
(3 pages)
|
AP04 |
On 2010-12-14 - new secretary appointed
filed on: 14th, December 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-12-14
filed on: 14th, December 2010
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-12-14
filed on: 14th, December 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-10-27: 1.00 GBP
filed on: 14th, December 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 27th, October 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
TM01 |
Director appointment termination date: 2010-10-27
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|