SOUTH EASTERN PLUMBERS LIMITED - SEVENOAKS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2023-05-11 View Report
Gazette. Gazette notice compulsory. 2023-04-04 View Report
Confirmation statement. Statement with no updates. 2022-04-22 View Report
Accounts. Accounts type unaudited abridged. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-04-21 View Report
Accounts. Accounts type unaudited abridged. 2021-01-29 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Accounts. Accounts type unaudited abridged. 2020-01-23 View Report
Confirmation statement. Statement with no updates. 2019-04-08 View Report
Accounts. Accounts type unaudited abridged. 2019-01-31 View Report
Confirmation statement. Statement with updates. 2018-05-10 View Report
Accounts. Accounts type unaudited abridged. 2018-01-03 View Report
Confirmation statement. Statement with updates. 2017-05-11 View Report
Accounts. Accounts type total exemption small. 2017-01-23 View Report
Annual return. With made up date full list shareholders. 2016-05-27 View Report
Accounts. Accounts type total exemption small. 2016-01-27 View Report
Gazette. Gazette filings brought up to date. 2015-09-05 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Gazette. Gazette notice compulsory. 2015-08-25 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Annual return. With made up date full list shareholders. 2014-07-24 View Report
Accounts. Accounts type total exemption small. 2014-01-10 View Report
Annual return. With made up date full list shareholders. 2013-06-18 View Report
Accounts. Accounts type total exemption small. 2013-01-29 View Report
Annual return. With made up date full list shareholders. 2012-06-21 View Report
Officers. Officer name: Lee Watson. Change date: 2012-01-13. 2012-03-08 View Report
Accounts. Accounts type total exemption small. 2012-01-16 View Report
Annual return. With made up date full list shareholders. 2011-05-18 View Report
Officers. Change date: 2011-01-01. Officer name: Lee Watson. 2011-05-18 View Report
Officers. Change date: 2011-01-01. Officer name: Julie Ann Wright. 2011-05-18 View Report
Accounts. Accounts type total exemption small. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2010-05-12 View Report
Officers. Change date: 2009-10-01. Officer name: Julie Ann Wright. 2010-05-12 View Report
Officers. Officer name: Lee Watson. Change date: 2009-10-01. 2010-05-12 View Report
Accounts. Accounts type total exemption small. 2010-01-28 View Report
Annual return. Legacy. 2009-05-12 View Report
Change of name. Description: Company name changed security works LTD\certificate issued on 08/04/09. 2009-04-07 View Report
Officers. Description: Secretary appointed julie ann wright. 2009-03-06 View Report
Officers. Description: Director appointed lee watson. 2009-02-19 View Report
Address. Description: Registered office changed on 19/02/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR united kingdom. 2009-02-19 View Report
Capital. Description: Ad 19/02/09\gbp si 999@1=999\gbp ic 1/1000\. 2009-02-19 View Report
Officers. Description: Appointment terminated secretary nominee secretary LTD. 2009-02-19 View Report
Officers. Description: Appointment terminated director nominee director LTD. 2009-02-19 View Report
Address. Description: Registered office changed on 23/10/2008 from suite b, 29 harley street london W1G 9QR united kingdom. 2008-10-23 View Report
Incorporation. Incorporation company. 2008-04-28 View Report