Advanced company searchLink opens in new window

DANIELL PLUMBING LTD

Company number 04701318

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)
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
  • GBP 102
21 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/06/23
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