Advanced company searchLink opens in new window

DWANE PLUMBING AND HEATING LIMITED

Company number 08955004

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)
25 Aug 2023 SH08 Change of share class name or designation
25 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 18 July 2023
  • GBP 200
18 Jul 2023 AP01 Appointment of Mr Malcolm Grainger as a director on 21 June 2023
18 Jul 2023 AP03 Appointment of Mr Mark Rogers as a secretary on 21 June 2023
05 May 2023 AA Unaudited abridged accounts made up to 31 March 2023
26 Apr 2023 CS01 Confirmation statement made on 3 March 2023 with updates
03 Mar 2023 CH01 Director's details changed for Mr Mark Richard Dwane on 1 March 2023
27 Jan 2023 CH01 Director's details changed for Mr Mark Richard Dwane on 1 August 2020
20 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
21 Sep 2021 AD01 Registered office address changed from Aura Business Centre Manners Road Newark NG24 1BS England to Unit 9 Unit 9, Discovery Court Whisby Road Lincoln LN6 3AJ LN6 3AJ on 21 September 2021
06 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
28 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with updates
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
05 Jan 2018 AD01 Registered office address changed from Aura Business Center Manners Road Newark NG24 1BS England to Aura Business Centre Manners Road Newark NG24 1BS on 5 January 2018
05 Jan 2018 AD01 Registered office address changed from 13 Somersby Close Lincoln LN6 8AF England to Aura Business Center Manners Road Newark NG24 1BS on 5 January 2018
02 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017