Advanced company searchLink opens in new window

NDJ PLUMBING & HEATING LIMITED

Company number 09165931

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)
12 Jan 2024 AA Micro company accounts made up to 31 August 2023
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
04 Jan 2023 AA Micro company accounts made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
18 Mar 2022 AA Micro company accounts made up to 31 August 2021
07 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with updates
23 May 2021 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 10
23 May 2021 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 3
23 May 2021 AA Micro company accounts made up to 31 August 2020
15 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
16 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 CS01 Confirmation statement made on 7 August 2020 with updates
15 Dec 2020 PSC01 Notification of Nathan Jones as a person with significant control on 1 September 2019
15 Dec 2020 PSC07 Cessation of Darren Anthony Cox as a person with significant control on 1 September 2019
14 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-01
12 Dec 2020 AP01 Appointment of Mr Nathan Jones as a director on 1 September 2019
12 Dec 2020 TM01 Termination of appointment of Darren Anthony Cox as a director on 1 September 2019
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2020 PSC04 Change of details for Mr Darren Anthony Cox as a person with significant control on 7 August 2020
01 Oct 2020 CH01 Director's details changed for Mr Darren Anthony Cox on 7 August 2020
01 Oct 2020 AD01 Registered office address changed from 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD to Suite 7 Brackenholme Business Park Brackenholme Selby YO8 6EL on 1 October 2020
27 May 2020 AA Accounts for a dormant company made up to 31 August 2019
14 Oct 2019 CS01 Confirmation statement made on 7 August 2019 with updates
14 Oct 2019 CH01 Director's details changed for Mr Darren Anthony Cox on 7 August 2019
14 Oct 2019 PSC04 Change of details for Mr Darren Anthony Cox as a person with significant control on 7 August 2019