- Company Overview for DCL PLUMBING AND GAS LIMITED (10603290)
- Filing history for DCL PLUMBING AND GAS LIMITED (10603290)
- People for DCL PLUMBING AND GAS LIMITED (10603290)
- More for DCL PLUMBING AND GAS LIMITED (10603290)
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) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
20 Jan 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
10 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
19 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
07 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
28 Apr 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
28 Apr 2020 | AD01 | Registered office address changed from 71 Cobden Road London SE25 5NU England to 56 Haddington Road Bromley BR1 5RQ on 28 April 2020 | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
05 Feb 2019 | AD01 | Registered office address changed from 60 Windsor Road Thornton Heath Croydon CR7 8HE to 71 Cobden Road London SE25 5NU on 5 February 2019 | |
05 Jan 2019 | AA | Micro company accounts made up to 28 February 2018 | |
18 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
04 Dec 2017 | CH01 | Director's details changed for Mr Lennox Bertel Bryan on 1 December 2017 | |
21 Nov 2017 | TM02 | Termination of appointment of Sharna Kaye Samanta Pantry as a secretary on 21 November 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from 60 Windsor Road Thornton Heath Surrey CR7 8HE to 60 Windsor Road Thornton Heath Croydon CR7 8HE on 3 October 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from 27 Holt Drive Colchester CO2 0BH England to 60 Windsor Road Thornton Heath Surrey CR7 8HE on 18 September 2017 | |
06 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-06
|