- Company Overview for DAGLISH PLUMBING LIMITED (11273560)
- Filing history for DAGLISH PLUMBING LIMITED (11273560)
- People for DAGLISH PLUMBING LIMITED (11273560)
- More for DAGLISH PLUMBING LIMITED (11273560)
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 Apr 2025 | CS01 | Confirmation statement made on 23 March 2025 with no updates | |
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
03 May 2024 | CH01 | Director's details changed for Mr Matthew Daglish on 24 April 2024 | |
03 May 2024 | AD01 | Registered office address changed from 1 Langdale Road Thame OX9 3WB England to 1 & 3 Kings Meadow Osney Mead Oxford Oxfordshire OX2 0DP on 3 May 2024 | |
06 Mar 2024 | AD01 | Registered office address changed from Unit 1C Eagle Industrial Estate Church Green Witney OX28 4YR England to 1 Langdale Road Thame OX9 3WB on 6 March 2024 | |
26 Jul 2023 | AD01 | Registered office address changed from C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom to Unit 1C Eagle Industrial Estate Church Green Witney OX28 4YR on 26 July 2023 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
07 Mar 2022 | AD01 | Registered office address changed from Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY United Kingdom to C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 7 March 2022 | |
07 Mar 2022 | CH01 | Director's details changed for Mr Matthew Daglish on 7 March 2022 | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Mr Matthew Daglish on 5 November 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ England to Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY on 5 November 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 11 Boudary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ United Kingdom to 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ on 3 September 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
23 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-23
|