AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 14th, August 2023
|
accounts |
Free Download
(2 pages)
|
TM02 |
Tue, 1st Aug 2023 - the day secretary's appointment was terminated
filed on: 11th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 11th Aug 2023
filed on: 11th, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Sat, 10th Jun 2023 new director was appointed.
filed on: 19th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, October 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 10th, August 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Mar 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Mar 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Mar 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 9th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Mar 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Mar 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Mar 2016 with full list of members
filed on: 18th, March 2016
|
annual return |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 1st Dec 2015
filed on: 1st, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 31st Dec 2015 - the day director's appointment was terminated
filed on: 1st, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Mar 2015 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Mon, 30th Jun 2014 new director was appointed.
filed on: 30th, June 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed richard shaw plumbing & heating LIMITEDcertificate issued on 01/05/14
filed on: 1st, May 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RES15 |
Resolution on Thu, 1st May 2014 to change company name
|
change of name |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Mar 2014 with full list of members
filed on: 14th, March 2014
|
annual return |
Free Download
(3 pages)
|
TM02 |
Fri, 14th Mar 2014 - the day secretary's appointment was terminated
filed on: 14th, March 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 2nd, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Mar 2013 with full list of members
filed on: 22nd, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 4th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Mar 2012 with full list of members
filed on: 12th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 31st, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Mar 2011 with full list of members
filed on: 4th, June 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Fri, 4th Mar 2011 director's details were changed
filed on: 4th, June 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 1st, March 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Mar 2010 with full list of members
filed on: 1st, March 2011
|
annual return |
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 28th, February 2011
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 30th, September 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 26th Mar 2009 with shareholders record
filed on: 26th, March 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 25th, March 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 25th, March 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 24/03/2009 from, 13 sandringham road, wombourne, wolverhampton, south staffs, WV58EF, united kingdom
filed on: 24th, March 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2008
|
incorporation |
Free Download
(15 pages)
|