Advanced company searchLink opens in new window

SDP PLUMBING AND HEATING LIMITED

Company number 08527863

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)
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