DOUGFIELD PLUMBERS SUPPLIES LIMITED
Company number 02810966
- Company Overview for DOUGFIELD PLUMBERS SUPPLIES LIMITED (02810966)
- Filing history for DOUGFIELD PLUMBERS SUPPLIES LIMITED (02810966)
- People for DOUGFIELD PLUMBERS SUPPLIES LIMITED (02810966)
- Charges for DOUGFIELD PLUMBERS SUPPLIES LIMITED (02810966)
- More for DOUGFIELD PLUMBERS SUPPLIES LIMITED (02810966)
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
|
|
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 |