HEATPLUMB SOLUTIONS LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/12/1412 December 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/05/142 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 COMPANY NAME CHANGED G R ROBINSON PROPERTY SERVICES LIMITED
CERTIFICATE ISSUED ON 28/12/11

View Document

08/04/118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY RICHARD ROBINSON / 07/04/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM
C/O SKINGLE HELPS & CO, 28
SOUTHWAY, CARSHALTON BEECHES
SURREY
SM5 4HW

View Document

02/05/082 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 COMPANY NAME CHANGED
G R ROBINSON LIMITED
CERTIFICATE ISSUED ON 19/09/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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