Advanced company searchLink opens in new window

DOUGFIELD PLUMBERS SUPPLIES LIMITED

Company number 02810966

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
06 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
06 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
06 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
21 Dec 2023 MR04 Satisfaction of charge 028109660003 in full
20 Dec 2023 MR01 Registration of charge 028109660004, created on 12 December 2023
03 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
24 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
07 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
07 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
18 Oct 2022 TM01 Termination of appointment of Timothy Gottfried Stickland as a director on 29 September 2022
29 Sep 2022 MR01 Registration of charge 028109660003, created on 27 September 2022
14 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Sep 2022 MA Memorandum and Articles of Association
20 Jul 2022 AP01 Appointment of Mr Martin Wayne Stables as a director on 1 July 2022
16 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
13 Jan 2022 PSC07 Cessation of Douglas William Field as a person with significant control on 5 January 2022
13 Jan 2022 PSC02 Notification of Grant & Stone Limited as a person with significant control on 5 January 2022
07 Jan 2022 AD01 Registered office address changed from Unit 1a Lower Wharf Industrial Estate Wallbridge Stroud Gloucestershire GL5 3JT to Unit 2 Mill End Road High Wycombe Buckinghamshire HP12 4AX on 7 January 2022
07 Jan 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
07 Jan 2022 AP03 Appointment of Mr Richard Philip Robinson as a secretary on 5 January 2022
07 Jan 2022 TM01 Termination of appointment of Douglas William Field as a director on 5 January 2022
07 Jan 2022 TM02 Termination of appointment of Timothy Gottfried Stickland as a secretary on 5 January 2022
07 Jan 2022 AP01 Appointment of Mr Richard Philip Robinson as a director on 5 January 2022