AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed tlr plumbing & heating LIMITEDcertificate issued on 25/07/23
filed on: 25th, July 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Monday 28th March 2022
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 8th December 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th December 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ England to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on Wednesday 8th December 2021
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 17th, May 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd April 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Sunday 28th March 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 28th March 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 5th May 2016 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 27th March 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 27th March 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 1st February 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 28th March 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Friday 1st April 2016
capital
|
|
AD01 |
Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ on Friday 1st April 2016
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 28th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Tuesday 31st March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 29th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 28th March 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Tuesday 1st April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 6th, June 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Thursday 28th March 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 11th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 28th March 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 11th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 28th March 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 14th, April 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 28th March 2010 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 2nd, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Monday 30th March 2009
filed on: 30th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Wednesday 9th April 2008
filed on: 9th, April 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/01/08
filed on: 7th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/01/08
filed on: 7th, January 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed dna accountants 2007 number one LIMITEDcertificate issued on 17/09/07
filed on: 17th, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dna accountants 2007 number one LIMITEDcertificate issued on 17/09/07
filed on: 17th, September 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On Wednesday 12th September 2007 Director resigned
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 12th September 2007 New director appointed
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 12th September 2007 New director appointed
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 12th September 2007 Director resigned
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 12th September 2007 New director appointed
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 12th September 2007 New director appointed
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, March 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2007
| incorporation
|
Free Download
(13 pages)
|