D T PLUMBING LIMITED

04504071
THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE SWANLEY BR8 7PA

Documents

Documents
Date Category Description Pages
09 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2023 accounts Annual Accounts 7 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 7 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 7 Buy now
30 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 7 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 7 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Annual Accounts 7 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 accounts Annual Accounts 7 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2017 accounts Annual Accounts 6 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2016 accounts Annual Accounts 7 Buy now
01 Sep 2015 annual-return Annual Return 3 Buy now
19 Mar 2015 accounts Annual Accounts 7 Buy now
18 Aug 2014 annual-return Annual Return 3 Buy now
12 Mar 2014 accounts Annual Accounts 7 Buy now
19 Oct 2013 annual-return Annual Return 3 Buy now
08 Jan 2013 accounts Annual Accounts 7 Buy now
05 Nov 2012 annual-return Annual Return 3 Buy now
24 Feb 2012 accounts Annual Accounts 6 Buy now
26 Aug 2011 annual-return Annual Return 3 Buy now
06 Apr 2011 accounts Annual Accounts 9 Buy now
18 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2010 annual-return Annual Return 3 Buy now
03 Sep 2010 officers Change of particulars for director (Daren Tredway) 2 Buy now
03 Sep 2010 officers Change of particulars for secretary (Anthony Christopher Stephen Creed) 1 Buy now
08 Dec 2009 accounts Annual Accounts 9 Buy now
10 Sep 2009 annual-return Return made up to 06/08/09; full list of members 3 Buy now
28 Jan 2009 accounts Annual Accounts 9 Buy now
22 Sep 2008 annual-return Return made up to 06/08/08; no change of members 6 Buy now
05 Jun 2008 accounts Annual Accounts 9 Buy now
13 Sep 2007 annual-return Return made up to 06/08/07; no change of members 6 Buy now
31 Jul 2007 address Registered office changed on 31/07/07 from: 182 rochester drive bexley kent DA5 1QG 1 Buy now
03 Jul 2007 accounts Annual Accounts 5 Buy now
31 Aug 2006 annual-return Return made up to 06/08/06; full list of members 2 Buy now
31 May 2006 accounts Annual Accounts 4 Buy now
31 Aug 2005 annual-return Return made up to 06/08/05; full list of members 2 Buy now
22 Jun 2005 accounts Annual Accounts 4 Buy now
31 Aug 2004 annual-return Return made up to 06/08/04; full list of members 6 Buy now
31 Jan 2004 accounts Annual Accounts 4 Buy now
26 Aug 2003 annual-return Return made up to 06/08/03; full list of members 6 Buy now
18 Mar 2003 officers Director's particulars changed 1 Buy now
01 Nov 2002 officers New director appointed 2 Buy now
16 Aug 2002 officers Secretary resigned 1 Buy now
16 Aug 2002 officers Director resigned 1 Buy now
16 Aug 2002 officers New secretary appointed 2 Buy now
16 Aug 2002 address Registered office changed on 16/08/02 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
16 Aug 2002 capital Ad 06/08/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
06 Aug 2002 incorporation Incorporation Company 15 Buy now