Advanced company searchLink opens in new window

CDK PLUMBING LTD

Company number 09300207

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)
08 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
02 Oct 2023 AD01 Registered office address changed from Unit a3 Jackson Close Portsmouth PO6 1US England to Tb3 Little Tapnage Titchfield Lane Fareham PO17 5PQ on 2 October 2023
28 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
18 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
09 Nov 2020 AD01 Registered office address changed from 12 Salisbury Road Cosham Portsmouth PO6 2PN to Unit a3 Jackson Close Portsmouth PO6 1US on 9 November 2020
09 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
07 Jan 2020 CS01 Confirmation statement made on 7 November 2019 with no updates
21 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
25 Jun 2018 AA Micro company accounts made up to 30 November 2017
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
04 Aug 2017 AA Micro company accounts made up to 30 November 2016
05 Apr 2017 AP03 Appointment of Mr Jonathan Raymond Kemp as a secretary on 1 April 2017
11 Dec 2016 CS01 Confirmation statement made on 7 November 2016 with updates
12 Jul 2016 AA Micro company accounts made up to 30 November 2015
11 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
10 Nov 2014 TM01 Termination of appointment of Jonathan Raymond Kemp as a director on 7 November 2014
09 Nov 2014 AP01 Appointment of Mr Christopher David Ketchen as a director on 7 November 2014
07 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-07
  • GBP 1