Advanced company searchLink opens in new window

D & G WATER INFRASTRUCTURE LIMITED

Company number 12840834

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)
23 Jan 2024 CH01 Director's details changed for Mr Richard Raymond Bennett on 18 January 2024
23 Jan 2024 PSC04 Change of details for Mr Richard Raymond Bennett as a person with significant control on 18 January 2024
05 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
04 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Nov 2022 MR01 Registration of charge 128408340001, created on 30 November 2022
31 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
03 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-20
25 Sep 2020 AA01 Current accounting period shortened from 31 August 2021 to 31 March 2021
27 Aug 2020 AD01 Registered office address changed from Unit 13 Enterprise Court Manvers Rotherham South Yorkshire S63 5DB England to Unit 13, Enterprise Court Fairfield Park Manvers Rotherham South Yorkshire S63 5DB on 27 August 2020
27 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-08-27
  • GBP 300