Download leads from Nexok and grow your business. Find out more

Surefit Plumbing & Heating Ltd

Documents

Total Documents75
Total Pages323

Filing History

4 September 2020Termination of appointment of Sheila Bicker as a director on 2 September 2020
4 September 2020Termination of appointment of Sheila Bicker as a secretary on 2 September 2020
4 September 2020Cessation of Sheila Bicker as a person with significant control on 2 September 2020
4 August 2020Confirmation statement made on 3 July 2020 with no updates
21 January 2020Unaudited abridged accounts made up to 30 June 2019
4 July 2019Confirmation statement made on 3 July 2019 with no updates
6 January 2019Unaudited abridged accounts made up to 30 June 2018
17 July 2018Confirmation statement made on 3 July 2018 with no updates
19 February 2018Unaudited abridged accounts made up to 30 June 2017
20 July 2017Confirmation statement made on 3 July 2017 with no updates
20 July 2017Confirmation statement made on 3 July 2017 with no updates
27 February 2017Total exemption full accounts made up to 30 June 2016
27 February 2017Total exemption full accounts made up to 30 June 2016
21 July 2016Confirmation statement made on 3 July 2016 with updates
21 July 2016Confirmation statement made on 3 July 2016 with updates
9 February 2016Total exemption small company accounts made up to 30 June 2015
9 February 2016Total exemption small company accounts made up to 30 June 2015
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 75
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 75
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 75
22 June 2015Registered office address changed from D4 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 22 Nuthurst Close Crawley West Sussex RH11 0BU on 22 June 2015
22 June 2015Registered office address changed from D4 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 22 Nuthurst Close Crawley West Sussex RH11 0BU on 22 June 2015
23 March 2015Total exemption small company accounts made up to 30 June 2014
23 March 2015Total exemption small company accounts made up to 30 June 2014
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 75
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 75
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 75
29 April 2014Appointment of Mr Robert Pirry Bicker as a director
29 April 2014Appointment of Mr Robert Pirry Bicker as a director
13 March 2014Director's details changed for Mrs Sheila Mockler on 17 July 2013
13 March 2014Director's details changed for Mrs Sheila Mockler on 17 July 2013
13 March 2014Secretary's details changed for Mrs Sheila Mockler on 17 July 2013
13 March 2014Secretary's details changed for Mrs Sheila Mockler on 17 July 2013
30 January 2014Total exemption small company accounts made up to 30 June 2013
30 January 2014Total exemption small company accounts made up to 30 June 2013
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
4 March 2013Total exemption small company accounts made up to 30 June 2012
4 March 2013Total exemption small company accounts made up to 30 June 2012
6 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
6 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
6 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
25 January 2012Total exemption small company accounts made up to 30 June 2011
25 January 2012Total exemption small company accounts made up to 30 June 2011
30 August 2011Annual return made up to 3 July 2011 with a full list of shareholders
30 August 2011Secretary's details changed for Mrs Sheila Mockler on 23 March 2011
30 August 2011Secretary's details changed for Mrs Sheila Mockler on 23 March 2011
30 August 2011Termination of appointment of John Leicester as a director
30 August 2011Annual return made up to 3 July 2011 with a full list of shareholders
30 August 2011Director's details changed for Mrs Sheila Mockler on 23 March 2011
30 August 2011Termination of appointment of John Leicester as a director
30 August 2011Director's details changed for Mrs Sheila Mockler on 23 March 2011
30 August 2011Annual return made up to 3 July 2011 with a full list of shareholders
11 April 2011Registered office address changed from Fd Outsourcing 30 Basepoint Centre Metcalf Way Crawley West Sussex RH11 7XX on 11 April 2011
11 April 2011Total exemption small company accounts made up to 30 June 2010
11 April 2011Administrative restoration application
11 April 2011Total exemption small company accounts made up to 30 June 2010
11 April 2011Annual return made up to 3 July 2010 with a full list of shareholders
11 April 2011Administrative restoration application
11 April 2011Registered office address changed from Fd Outsourcing 30 Basepoint Centre Metcalf Way Crawley West Sussex RH11 7XX on 11 April 2011
11 April 2011Annual return made up to 3 July 2010 with a full list of shareholders
11 April 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010
11 April 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010
11 April 2011Annual return made up to 3 July 2010 with a full list of shareholders
15 February 2011Final Gazette dissolved via compulsory strike-off
15 February 2011Final Gazette dissolved via compulsory strike-off
2 November 2010First Gazette notice for compulsory strike-off
2 November 2010First Gazette notice for compulsory strike-off
10 May 2010Termination of appointment of Raymond Sutherland as a director
10 May 2010Termination of appointment of Raymond Sutherland as a director
2 December 2009Appointment of John Leicester as a director
2 December 2009Appointment of John Leicester as a director
3 July 2009Incorporation
3 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing