- Company Overview for DANIELL PLUMBING LTD (04701318)
- Filing history for DANIELL PLUMBING LTD (04701318)
- People for DANIELL PLUMBING LTD (04701318)
- More for DANIELL PLUMBING LTD (04701318)
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) |
---|---|---|---|
11 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Mar 2024 | AD02 | Register inspection address has been changed from Vectis House Banbury Street Kineton Warwick CV35 0JS England to 2-3 Sheldon House Sheep Street Shipston-on-Stour Warwickshire CV36 4AF | |
19 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
18 Jan 2024 | CH01 | Director's details changed for Mr James Leigh Thomas Daniell on 17 January 2024 | |
18 Jan 2024 | PSC04 | Change of details for Mr James Leigh Thomas Daniell as a person with significant control on 17 January 2024 | |
06 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Jun 2023 | RP04CS01 | Second filing of Confirmation Statement dated 18 March 2023 | |
15 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 1 April 2022
|
|
21 Mar 2023 | CS01 |
Confirmation statement made on 18 March 2023 with no updates
|
|
06 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
21 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
14 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
18 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
16 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
29 Mar 2018 | AD02 | Register inspection address has been changed from C/O Thelma J Murphy Ltd Vectis House Banbury Street Kineton Warwick CV35 0JS England to Vectis House Banbury Street Kineton Warwick CV35 0JS | |
29 Mar 2018 | PSC04 | Change of details for Mr Michael David Graham Daniell as a person with significant control on 1 April 2017 | |
13 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
29 Mar 2017 | CH01 | Director's details changed for Mr James Leigh Thomas Daniell on 1 July 2016 | |
05 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 18 March 2016 |