D C COLEY PLUMBING AND HEATING LIMITED
Company number 07802152
- Company Overview for D C COLEY PLUMBING AND HEATING LIMITED (07802152)
- Filing history for D C COLEY PLUMBING AND HEATING LIMITED (07802152)
- People for D C COLEY PLUMBING AND HEATING LIMITED (07802152)
- More for D C COLEY PLUMBING AND HEATING LIMITED (07802152)
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) |
---|---|---|---|
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
16 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
04 Oct 2021 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
21 Oct 2020 | PSC04 | Change of details for Mr Damien Coley as a person with significant control on 1 January 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
06 Oct 2020 | CH01 | Director's details changed for Damien Charles Coley on 1 January 2020 | |
27 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
10 Sep 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 March 2020 | |
21 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Oct 2016 | AD01 | Registered office address changed from Little Home Upper Red Cross Road Goring Reading RG8 9BD England to 33 Bridle Path Woodcote Reading RG8 0SE on 12 October 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Feb 2016 | AD01 | Registered office address changed from 39 Sands Way Benson Wallingford OX10 6NG to Little Home Upper Red Cross Road Goring Reading RG8 9BD on 25 February 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|