Advanced company searchLink opens in new window

DYNO-PLUMBING LIMITED

Company number 03360122

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)
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
30 Oct 2015 CH01 Director's details changed for Nicola Margaret Carroll on 9 October 2015
16 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
15 Jul 2014 AA Full accounts made up to 31 December 2013
06 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
07 Nov 2013 TM01 Termination of appointment of Daniel Ratcliffe as a director
07 Nov 2013 TM01 Termination of appointment of Oliver Smedley as a director
07 Nov 2013 AP02 Appointment of Centrica Directors Limited as a director
07 Nov 2013 TM01 Termination of appointment of David Alexander as a director
07 Nov 2013 AP01 Appointment of Nicola Margaret Carroll as a director
28 Jun 2013 AA Full accounts made up to 31 December 2012
02 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
14 Dec 2012 AP01 Appointment of Mr Oliver Mark Smedley as a director
14 Dec 2012 TM01 Termination of appointment of Naznina Bhatia as a director
17 Aug 2012 TM01 Termination of appointment of Oliver Smedley as a director
17 Aug 2012 AP01 Appointment of Daniel Peter Ratcliffe as a director
09 Jul 2012 AA Full accounts made up to 31 December 2011
01 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
27 Apr 2012 AP01 Appointment of David William Elliot Alexander as a director
27 Apr 2012 TM01 Termination of appointment of Christopher Stern as a director
23 Dec 2011 TM01 Termination of appointment of David Walter as a director
19 Aug 2011 AA Full accounts made up to 31 December 2010
18 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
19 Oct 2010 AP01 Appointment of Oliver Mark Smedley as a director