J. P. O`KEEFFE PLUMBING & HEATING LIMITED

06392816
UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY DA5 1LU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
09 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2024 accounts Annual Accounts 8 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2023 accounts Annual Accounts 8 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 8 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 accounts Annual Accounts 7 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2020 officers Termination of appointment of secretary (Pomfrey Accountants Ltd) 1 Buy now
01 Jul 2020 accounts Annual Accounts 6 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 6 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 accounts Annual Accounts 10 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 accounts Annual Accounts 10 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2016 capital Return of Allotment of shares 3 Buy now
23 Jun 2016 accounts Annual Accounts 9 Buy now
19 Oct 2015 annual-return Annual Return 4 Buy now
19 Oct 2015 officers Change of particulars for corporate secretary (Pomfrey Computers Ltd) 1 Buy now
29 May 2015 accounts Annual Accounts 10 Buy now
16 Oct 2014 annual-return Annual Return 4 Buy now
20 Mar 2014 accounts Annual Accounts 10 Buy now
29 Oct 2013 annual-return Annual Return 4 Buy now
26 Feb 2013 accounts Annual Accounts 10 Buy now
23 Oct 2012 annual-return Annual Return 4 Buy now
25 Jul 2012 accounts Annual Accounts 15 Buy now
16 May 2012 officers Appointment of corporate secretary (Pomfrey Computers Ltd) 2 Buy now
16 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2012 officers Termination of appointment of secretary (Andrea Edwards) 1 Buy now
13 Oct 2011 annual-return Annual Return 4 Buy now
13 Oct 2011 officers Appointment of secretary (Mrs Andrea Denise Edwards) 2 Buy now
31 Aug 2011 capital Return of Allotment of shares 3 Buy now
30 Aug 2011 accounts Annual Accounts 3 Buy now
02 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2011 gazette Gazette Notice Compulsary 1 Buy now
31 Jan 2011 annual-return Annual Return 3 Buy now
25 May 2010 annual-return Annual Return 4 Buy now
25 May 2010 officers Change of particulars for director (Jeremiah Patrick O'keeffe) 2 Buy now
20 Apr 2010 annual-return Annual Return 3 Buy now
08 Mar 2010 accounts Annual Accounts 2 Buy now
07 Oct 2009 accounts Annual Accounts 1 Buy now
20 Nov 2007 officers New director appointed 2 Buy now
09 Oct 2007 officers Director resigned 1 Buy now
09 Oct 2007 officers Secretary resigned 1 Buy now
08 Oct 2007 incorporation Incorporation Company 14 Buy now