- Company Overview for SDP PLUMBING AND HEATING LIMITED (08527863)
- Filing history for SDP PLUMBING AND HEATING LIMITED (08527863)
- People for SDP PLUMBING AND HEATING LIMITED (08527863)
- More for SDP PLUMBING AND HEATING LIMITED (08527863)
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) |
---|---|---|---|
29 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jul 2023 | SH08 | Change of share class name or designation | |
19 Jun 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
03 Dec 2021 | PSC04 | Change of details for Mr Darren Dobson as a person with significant control on 3 November 2021 | |
03 Dec 2021 | PSC04 | Change of details for Mr Stephen Dobson as a person with significant control on 3 November 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Mr Stephen Dobson on 3 November 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Mr Darren Dobson on 3 November 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from 76 Innovation Centre University Road Canterbury Kent CT2 7FG United Kingdom to 12 Field Avenue Canterbury Kent CT1 1TP on 3 December 2021 | |
03 Dec 2021 | PSC01 | Notification of Stephen Dobson as a person with significant control on 1 July 2016 | |
27 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
12 Jan 2021 | AD01 | Registered office address changed from 20 Innovation Centre University Road Canterbury CT2 7FG England to 76 Innovation Centre University Road Canterbury Kent CT2 7FG on 12 January 2021 | |
17 Sep 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
29 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
19 Sep 2018 | AD01 | Registered office address changed from 20 Innovation Centre University Road Canterbury Kent CT7 2FG England to 20 Innovation Centre University Road Canterbury CT2 7FG on 19 September 2018 | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
10 Apr 2018 | AD01 | Registered office address changed from Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ to 20 Innovation Centre University Road Canterbury Kent CT7 2FG on 10 April 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates |