LEE CAPON PLUMBING & HEATING LIMITED

06873179
UNIT 2 INVICTA PARK SANDPIT ROAD DARTFORD ENGLAND DA1 5BU

Documents

Documents
Date Category Description Pages
10 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2024 accounts Annual Accounts 3 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 accounts Annual Accounts 3 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 accounts Annual Accounts 3 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2021 accounts Annual Accounts 4 Buy now
07 Dec 2020 accounts Annual Accounts 3 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 officers Appointment of corporate secretary (Creed Tax Advisers Ltd) 2 Buy now
02 Dec 2019 accounts Annual Accounts 3 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 3 Buy now
18 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 officers Termination of appointment of secretary (Pomfrey Accountants Ltd) 1 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 accounts Annual Accounts 11 Buy now
20 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 10 Buy now
15 Sep 2015 annual-return Annual Return 5 Buy now
15 Sep 2015 officers Change of particulars for corporate secretary (Pomfrey Computers Ltd) 1 Buy now
20 Jul 2015 accounts Annual Accounts 10 Buy now
08 Oct 2014 accounts Annual Accounts 13 Buy now
30 Sep 2014 annual-return Annual Return 5 Buy now
30 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2014 accounts Annual Accounts 10 Buy now
27 Nov 2013 officers Appointment of corporate secretary (Pomfrey Computers Ltd) 2 Buy now
27 Nov 2013 officers Termination of appointment of secretary (Sarah Capon) 1 Buy now
03 Oct 2013 annual-return Annual Return 5 Buy now
20 Sep 2012 accounts Annual Accounts 4 Buy now
07 Sep 2012 annual-return Annual Return 5 Buy now
23 May 2012 annual-return Annual Return 5 Buy now
09 Dec 2011 accounts Annual Accounts 4 Buy now
01 Jun 2011 annual-return Annual Return 5 Buy now
17 Nov 2010 accounts Annual Accounts 4 Buy now
04 May 2010 annual-return Annual Return 5 Buy now
04 May 2010 officers Change of particulars for director (Mrs Sarah Jane Capon) 2 Buy now
04 May 2010 officers Change of particulars for secretary (Sarah Jane Capon) 1 Buy now
22 Sep 2009 address Registered office changed on 22/09/2009 from 17 park lane stone kent DA9 9RZ united kingdom 1 Buy now
13 May 2009 officers Appointment terminated director emma whicker 1 Buy now
13 May 2009 officers Director appointed lee capon 2 Buy now
13 May 2009 officers Director and secretary appointed sarah jane capon 2 Buy now
08 Apr 2009 incorporation Incorporation Company 18 Buy now