J ROBATHAN PLUMBING & HEATING LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
17/01/2417 January 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/02/2313 February 2023 | Register inspection address has been changed from 495 Rawnsley Road Hednesford Cannock WS12 1RA England to 10 Oaklands Close Hill Ridware Rugeley WS15 3RJ |
13/02/2313 February 2023 | Secretary's details changed for Mrs Kathryn Elizabeth Robathan on 2023-02-12 |
13/02/2313 February 2023 | Registered office address changed from 495 Rawnsley Road Cannock Staffordshire WS12 1RA to 10 Oaklands Close Hill Ridware Rugeley WS15 3RJ on 2023-02-13 |
13/02/2313 February 2023 | Change of details for Mr John Robathan as a person with significant control on 2023-02-12 |
13/02/2313 February 2023 | Change of details for Mrs Kathryn Elizabeth Robathan as a person with significant control on 2023-02-12 |
13/02/2313 February 2023 | Director's details changed for Mr John Robathan on 2023-02-12 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
10/01/2310 January 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-06-30 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/01/2022 January 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/03/1912 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/02/1815 February 2018 | 30/06/17 UNAUDITED ABRIDGED |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
26/01/1826 January 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
26/01/1826 January 2018 | SAIL ADDRESS CREATED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/02/1612 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/02/1517 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/02/1418 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
13/02/1413 February 2014 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROBATHAN |
13/02/1413 February 2014 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROBATHAN |
13/02/1413 February 2014 | DIRECTOR APPOINTED MRS KATHRYN ELIZABETH ROBATHAN |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/02/1314 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
31/01/1231 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/02/114 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBATHAN / 19/02/2010 |
19/02/1019 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH ROBATHAN / 19/02/2010 |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
11/02/0911 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
19/02/0819 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | LOCATION OF REGISTER OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
20/02/0720 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
22/02/0622 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
27/01/0527 January 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
05/05/045 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
02/02/042 February 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03 |
29/06/0329 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
11/02/0311 February 2003 | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS |
25/03/0225 March 2002 | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS |
14/01/0214 January 2002 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/07/01 |
14/01/0214 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
24/05/0124 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
09/02/019 February 2001 | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS |
02/08/002 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
11/02/0011 February 2000 | RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS |
11/02/9911 February 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/02/9911 February 1999 | NEW DIRECTOR APPOINTED |
05/02/995 February 1999 | SECRETARY RESIGNED |
05/02/995 February 1999 | REGISTERED OFFICE CHANGED ON 05/02/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
05/02/995 February 1999 | DIRECTOR RESIGNED |
27/01/9927 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company