- Company Overview for D & M PLUMBING LIMITED (08799343)
- Filing history for D & M PLUMBING LIMITED (08799343)
- People for D & M PLUMBING LIMITED (08799343)
- More for D & M PLUMBING LIMITED (08799343)
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) |
---|---|---|---|
28 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
21 Feb 2024 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Mar 2021 | CH01 | Director's details changed for Mr Maice Jay Browne on 2 March 2021 | |
03 Mar 2021 | PSC04 | Change of details for Mr Maice Jay Browne as a person with significant control on 2 March 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from 23 Baildon Cyprus Street London E2 0PF to 19 Culverin Avenue Grays RM16 2BF on 3 March 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
06 Jan 2014 | CH01 | Director's details changed for Maice Jay Brown on 2 December 2013 |