DOMINION PLUMBING SUPPLIES LIMITED

03331904
UTOPIA HOUSE SPRINGVALE AVENUE SPRINGVALE BUSINESS PARK BILSTON WEST MIDLANDS WV14 0QL

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 7 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 7 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2022 accounts Annual Accounts 7 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 accounts Annual Accounts 7 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Annual Accounts 7 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 7 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2018 officers Change of particulars for director (Mr Ian William Hall) 2 Buy now
07 Aug 2018 accounts Annual Accounts 7 Buy now
06 Apr 2018 accounts Annual Accounts 7 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Feb 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Sep 2017 officers Termination of appointment of secretary (St Pauls Secretaries Limited) 1 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Mar 2017 accounts Annual Accounts 11 Buy now
14 Feb 2017 officers Termination of appointment of director (Mark Andrew Oldham) 1 Buy now
24 Jan 2017 officers Change of particulars for director (Mr Mark Andrew Oldham) 2 Buy now
24 Jan 2017 officers Change of particulars for director (Mr Ian William Hall) 2 Buy now
24 Jan 2017 officers Change of particulars for director (Mr David William Conn) 2 Buy now
08 Apr 2016 accounts Annual Accounts 9 Buy now
15 Mar 2016 annual-return Annual Return 8 Buy now
15 Apr 2015 accounts Annual Accounts 9 Buy now
16 Mar 2015 annual-return Annual Return 8 Buy now
13 Mar 2014 annual-return Annual Return 8 Buy now
04 Mar 2014 accounts Annual Accounts 11 Buy now
25 Sep 2013 officers Termination of appointment of director (Mark Bailey) 1 Buy now
24 Jul 2013 officers Appointment of director (Mr. David William Conn) 2 Buy now
24 Jul 2013 officers Appointment of director (Mr Ian William Hall) 2 Buy now
24 Jun 2013 auditors Auditors Resignation Company 3 Buy now
24 Jun 2013 auditors Auditors Resignation Company 4 Buy now
18 Jun 2013 miscellaneous Miscellaneous 3 Buy now
03 Apr 2013 officers Termination of appointment of director (Simon Russell) 1 Buy now
20 Mar 2013 annual-return Annual Return 6 Buy now
05 Mar 2013 accounts Annual Accounts 10 Buy now
12 Jul 2012 officers Termination of appointment of director (David Ridley) 1 Buy now
12 Jul 2012 officers Termination of appointment of director (Helen Clark) 1 Buy now
06 Jun 2012 officers Appointment of director (Mr Simon Richard Russell) 2 Buy now
06 Jun 2012 officers Appointment of director (Mr Mark Andrew Oldham) 2 Buy now
21 Mar 2012 accounts Annual Accounts 9 Buy now
12 Mar 2012 annual-return Annual Return 6 Buy now
19 Dec 2011 officers Termination of appointment of director (Elizabeth Green) 1 Buy now
27 Jul 2011 officers Appointment of director (Mark Bailey) 2 Buy now
27 Jul 2011 officers Appointment of director (David Ridley) 2 Buy now
27 Jul 2011 officers Appointment of director (Miss Helen Louise Clark) 2 Buy now
31 Mar 2011 accounts Annual Accounts 8 Buy now
17 Mar 2011 annual-return Annual Return 6 Buy now
01 Sep 2010 officers Termination of appointment of director (Joanne Brooke) 1 Buy now
07 Apr 2010 annual-return Annual Return 6 Buy now
07 Apr 2010 address Move Registers To Sail Company 1 Buy now
07 Apr 2010 address Change Sail Address Company 1 Buy now
07 Apr 2010 officers Change of particulars for director (Joanne Brooke) 2 Buy now
07 Apr 2010 officers Change of particulars for corporate secretary (St Pauls Secretaries Limited) 2 Buy now
29 Mar 2010 accounts Annual Accounts 10 Buy now
23 Feb 2010 miscellaneous Miscellaneous 1 Buy now
04 Feb 2010 auditors Auditors Resignation Company 2 Buy now
03 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Sep 2009 officers Secretary appointed st pauls secretaries LIMITED 1 Buy now
28 Aug 2009 accounts Annual Accounts 11 Buy now
21 May 2009 annual-return Return made up to 12/03/09; full list of members 3 Buy now
19 May 2009 officers Appointment terminated secretary theresa williams 1 Buy now
19 May 2009 officers Appointment terminated director theresa williams 1 Buy now
04 Nov 2008 officers Director and secretary's change of particulars / theresa williams / 30/08/2008 1 Buy now
03 Nov 2008 officers Appointment terminated director stephen cox 1 Buy now
03 Nov 2008 officers Director and secretary's change of particulars / theresa eaton / 30/08/2008 1 Buy now
17 Jun 2008 accounts Annual Accounts 12 Buy now
14 Apr 2008 annual-return Return made up to 12/03/08; full list of members 4 Buy now
29 Oct 2007 officers New director appointed 2 Buy now
12 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
12 Oct 2007 officers Director resigned 1 Buy now
12 Oct 2007 officers New director appointed 2 Buy now
12 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
12 Oct 2007 officers New director appointed 2 Buy now
12 Oct 2007 resolution Resolution 9 Buy now
29 Mar 2007 annual-return Return made up to 12/03/07; full list of members 7 Buy now
21 Feb 2007 officers Director resigned 1 Buy now
12 Dec 2006 accounts Annual Accounts 10 Buy now
10 Apr 2006 annual-return Return made up to 12/03/06; full list of members 7 Buy now
08 Feb 2006 accounts Annual Accounts 11 Buy now
18 Mar 2005 annual-return Return made up to 12/03/05; full list of members 7 Buy now
27 Jan 2005 accounts Annual Accounts 12 Buy now
29 Mar 2004 annual-return Return made up to 12/03/04; full list of members 7 Buy now
20 Sep 2003 accounts Annual Accounts 12 Buy now
29 Apr 2003 annual-return Return made up to 12/03/03; full list of members 7 Buy now
23 Jan 2003 accounts Annual Accounts 16 Buy now
22 May 2002 annual-return Return made up to 12/03/02; full list of members 7 Buy now
14 Dec 2001 officers New director appointed 2 Buy now
10 Dec 2001 resolution Resolution 2 Buy now
03 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
29 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
23 Nov 2001 resolution Resolution 9 Buy now
29 Aug 2001 accounts Annual Accounts 1 Buy now
24 May 2001 annual-return Return made up to 12/03/01; full list of members 6 Buy now
24 May 2001 address Registered office changed on 24/05/01 from: springvale avenue bilston west midlands WV14 0QL 1 Buy now
14 Mar 2001 accounts Annual Accounts 1 Buy now