(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 13th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 4th, October 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 13th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 12th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 27th, September 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 27th, September 2016
| capital
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 13th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2016/02/10.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/09/27 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 8.00 GBP is the capital in company's statement on 2015/09/30
capital
|
|
(AD01) Address change date: 2015/09/28. New Address: Vicarage Farm Armathwaite Carlisle CA4 9PQ. Previous address: Linden Holme Plains Road Wetheral Carlisle CA4 8LA
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/07/20 - the day director's appointment was terminated
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 17th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/09/11 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 28th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/09/14 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 12th, February 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on 2012/09/05
filed on: 2nd, October 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/08/28 from Linden Holme Plains Road Wetheral Carlisle CA4 8LA United Kingdom
filed on: 28th, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/08/28 from C/O Dodd & Co Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW England
filed on: 28th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/08/25 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012/08/25 director's details were changed
filed on: 25th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012/08/25 secretary's details were changed
filed on: 25th, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 3rd, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/07/14 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/05/31
filed on: 18th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2010/08/18 from 52 Eden Street Carlisle Cumbria CA3 9LH
filed on: 18th, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/08/17 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/08/17 secretary's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/05/01 director's details were changed
filed on: 6th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/05/13 with full list of members
filed on: 6th, June 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010/05/10 director's details were changed
filed on: 6th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/05/31
filed on: 15th, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2009/07/16 with shareholders record
filed on: 16th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/05/31
filed on: 6th, January 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2008/05/26 with shareholders record
filed on: 26th, May 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/05/31
filed on: 5th, November 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/05/31
filed on: 5th, November 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2007/05/29 with shareholders record
filed on: 29th, May 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 2007/05/29 with shareholders record
filed on: 29th, May 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/05/31
filed on: 31st, October 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/05/31
filed on: 31st, October 2006
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2006/05/15 with shareholders record
filed on: 15th, May 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 2006/05/15 with shareholders record
filed on: 15th, May 2006
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed a & l plumbing & heating LIMITEDcertificate issued on 09/08/05
filed on: 9th, August 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed a & l plumbing & heating LIMITEDcertificate issued on 09/08/05
filed on: 9th, August 2005
| change of name
|
Free Download
(2 pages)
|
(88(2)R) Alloted 4 shares on 2005/05/13. Value of each share 1 £, total number of shares: 6.
filed on: 7th, June 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 4 shares on 2005/05/13. Value of each share 1 £, total number of shares: 6.
filed on: 7th, June 2005
| capital
|
Free Download
(2 pages)
|
(288a) On 2005/06/07 New director appointed
filed on: 7th, June 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/06/07 New director appointed
filed on: 7th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/05/25 Secretary resigned
filed on: 25th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/05/25 New director appointed
filed on: 25th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005/05/25 Secretary resigned
filed on: 25th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/05/25 New secretary appointed
filed on: 25th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/05/25 New director appointed
filed on: 25th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005/05/25 Director resigned
filed on: 25th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/05/25 New secretary appointed
filed on: 25th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005/05/25 Director resigned
filed on: 25th, May 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/05/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
filed on: 25th, May 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/05/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
filed on: 25th, May 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, May 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 13th, May 2005
| incorporation
|
Free Download
(12 pages)
|