Total Documents | 15 |
---|
Total Pages | 100 |
---|
19 December 2017 | Confirmation statement made on 2 December 2017 with updates |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
14 December 2016 | Confirmation statement made on 2 December 2016 with updates |
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
2 December 2015 | Termination of appointment of Malcolm Charles Mcphee as a director on 19 November 2015 |
5 October 2015 | Total exemption small company accounts made up to 30 April 2015 |
12 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 July 2014 | Total exemption small company accounts made up to 30 April 2014 |
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 September 2013 | Total exemption small company accounts made up to 30 April 2013 |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders |
31 August 2012 | Appointment of Mr Paul Thompson as a director |
30 April 2012 | Registered office address changed from C/O Kingstown Plumbing Services Ltd. 758 Spring Bank West Hull East Yorkshire HU5 5AA United Kingdom on 30 April 2012 |
24 April 2012 | Incorporation |