AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 36 Beechcroft Road Meols Wirral CH47 6BE United Kingdom on Tue, 13th Dec 2022 to 36 Beachcroft Road Wirral CH47 6BE
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 78 Queens Avenue Meols Wirral CH47 0NA England on Wed, 17th Aug 2022 to 36 Beechcroft Road Meols Wirral CH47 6BE
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Victoria Park Great Cheverell Devizes Wiltshire SN10 5TS on Thu, 12th Apr 2018 to 78 Queens Avenue Meols Wirral CH47 0NA
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Mar 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 4th Aug 2014 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
CH03 |
On Mon, 4th Aug 2014 secretary's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Mar 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on Fri, 24th Apr 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 89 Nelson Road Whitton Twickenham Middlesex TW2 7AZ on Tue, 11th Nov 2014 to 8 Victoria Park Great Cheverell Devizes Wiltshire SN10 5TS
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed professional plumbers LIMITEDcertificate issued on 11/11/14
filed on: 11th, November 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 26th Mar 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Mar 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th Mar 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Mar 2011
filed on: 1st, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 15th, July 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Sun, 11th Apr 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Mar 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(9 pages)
|
288c |
Director's change of particulars
filed on: 14th, April 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 14th Apr 2009 with complete member list
filed on: 14th, April 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 14th, April 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/04/2009 from the prison 61 high street market lavington devizes wiltshire SN10 4AG
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to Thu, 27th Mar 2008 with complete member list
filed on: 27th, March 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 11th, January 2008
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 11th, January 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to Sat, 24th Mar 2007 with complete member list
filed on: 24th, March 2007
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Sat, 24th Mar 2007 with complete member list
filed on: 24th, March 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2006
filed on: 23rd, January 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2006
filed on: 23rd, January 2007
| accounts
|
Free Download
(9 pages)
|
363s |
Annual return drawn up to Thu, 27th Apr 2006 with complete member list
filed on: 27th, April 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Thu, 27th Apr 2006 with complete member list
filed on: 27th, April 2006
| annual return
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/04/05 from: 2 normand gardens greyhound road london W14 9SB
filed on: 20th, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/04/05 from: 2 normand gardens greyhound road london W14 9SB
filed on: 20th, April 2005
| address
|
Free Download
(1 page)
|
288a |
On Tue, 5th Apr 2005 New director appointed
filed on: 5th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 5th Apr 2005 Secretary resigned
filed on: 5th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 5th Apr 2005 Secretary resigned
filed on: 5th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 5th Apr 2005 New secretary appointed
filed on: 5th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 5th Apr 2005 New director appointed
filed on: 5th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 5th Apr 2005 Director resigned
filed on: 5th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 5th Apr 2005 Director resigned
filed on: 5th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 5th Apr 2005 New secretary appointed
filed on: 5th, April 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2005
| incorporation
|
Free Download
(16 pages)
|