(AD01) Registered office address changed from Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-09-05
filed on: 5th, September 2022
| address
|
Free Download
(2 pages)
|
(CH01) On 2022-06-30 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 2022-06-30
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 19th, February 2021
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2020-10-28 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Church Farm Yatton Keynell Chippenham SN14 7FD England to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 2020-10-28
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Westbury Court, Church Road Westbury-on-Trym Bristol BS9 3EF to 1 Church Farm Yatton Keynell Chippenham SN14 7FD on 2019-05-08
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 26th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed kidde plumbing services LIMITEDcertificate issued on 07/01/16
filed on: 7th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-11-25 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-25: 100.00 GBP
capital
|
|
(AR01) Annual return made up to 2015-05-30 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-01: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-05-30 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-11: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-05-30 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2012-03-31
filed on: 20th, November 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to 2012-05-30 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 15th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-05-30 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 30th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2010-05-30 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-05-03 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-09-16 Appointment terminated director
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2009-03-31
filed on: 21st, July 2009
| accounts
|
Free Download
(15 pages)
|
(363a) Annual return made up to 2009-06-29
filed on: 29th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2008-08-11 Director appointed
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-06-30
filed on: 30th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 5th, June 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 29th, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 29th, January 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 01/11/07 from: 1 st pauls road clifton bristol BS8 1LZ
filed on: 1st, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/11/07 from: 1 st pauls road clifton bristol BS8 1LZ
filed on: 1st, November 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2007-07-04
filed on: 4th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2007-07-04
filed on: 4th, July 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 21st, June 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 21st, June 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 08/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 8th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 8th, June 2006
| address
|
Free Download
(1 page)
|
(288b) On 2006-06-08 Secretary resigned
filed on: 8th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-06-08 New secretary appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-06-08 Director resigned
filed on: 8th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-06-08 Secretary resigned
filed on: 8th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-06-08 Director resigned
filed on: 8th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-06-08 New director appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-06-08 New secretary appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-06-08 New director appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, May 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 30th, May 2006
| incorporation
|
Free Download
(16 pages)
|