DK PLUMBING & HEATING LIMITED

06055454
6 CHARLOTTE STREET BATH ENGLAND BA1 2NE

Documents

Documents
Date Category Description Pages
20 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2024 accounts Annual Accounts 8 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 accounts Annual Accounts 8 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 8 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 accounts Annual Accounts 8 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 accounts Annual Accounts 8 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 accounts Annual Accounts 8 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 accounts Annual Accounts 8 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2017 accounts Annual Accounts 8 Buy now
17 Aug 2017 officers Change of particulars for director (David Kirkland) 2 Buy now
17 Aug 2017 officers Change of particulars for secretary (Lisa Barbara Self) 1 Buy now
10 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2016 accounts Annual Accounts 3 Buy now
12 Feb 2016 annual-return Annual Return 4 Buy now
23 Dec 2015 accounts Annual Accounts 3 Buy now
29 Jan 2015 annual-return Annual Return 4 Buy now
17 Dec 2014 accounts Annual Accounts 4 Buy now
14 Feb 2014 annual-return Annual Return 4 Buy now
04 Dec 2013 accounts Annual Accounts 6 Buy now
06 Feb 2013 annual-return Annual Return 4 Buy now
12 Nov 2012 accounts Annual Accounts 6 Buy now
13 Feb 2012 annual-return Annual Return 4 Buy now
14 Jun 2011 accounts Annual Accounts 6 Buy now
07 Mar 2011 annual-return Annual Return 4 Buy now
20 Dec 2010 accounts Annual Accounts 6 Buy now
16 Feb 2010 annual-return Annual Return 4 Buy now
16 Feb 2010 officers Change of particulars for director (David Kirkland) 2 Buy now
25 Sep 2009 officers Appointment terminated secretary karen strong 1 Buy now
14 Apr 2009 officers Director appointed david kirkland 2 Buy now
04 Apr 2009 officers Secretary appointed lisa barbara self 2 Buy now
04 Apr 2009 accounts Annual Accounts 1 Buy now
31 Mar 2009 change-of-name Certificate Change Of Name Company 3 Buy now
30 Mar 2009 annual-return Return made up to 17/01/09; full list of members 3 Buy now
23 Mar 2009 officers Appointment terminated director steven grant 1 Buy now
05 Nov 2008 accounts Annual Accounts 2 Buy now
29 Feb 2008 annual-return Return made up to 17/01/08; full list of members 3 Buy now
30 Jan 2008 address Registered office changed on 30/01/08 from: 1 st pauls road clifton bristol BS8 1LZ 1 Buy now
03 Feb 2007 accounts Accounting reference date extended from 31/01/08 to 31/03/08 1 Buy now
24 Jan 2007 officers Director resigned 1 Buy now
24 Jan 2007 officers Secretary resigned 1 Buy now
24 Jan 2007 officers New director appointed 2 Buy now
24 Jan 2007 officers New secretary appointed 2 Buy now
24 Jan 2007 address Registered office changed on 24/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP 1 Buy now
17 Jan 2007 incorporation Incorporation Company 16 Buy now