- Company Overview for CDG PLUMBING & HEATING LIMITED (04920031)
- Filing history for CDG PLUMBING & HEATING LIMITED (04920031)
- People for CDG PLUMBING & HEATING LIMITED (04920031)
- More for CDG PLUMBING & HEATING LIMITED (04920031)
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) |
---|---|---|---|
02 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
21 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
28 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
11 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Jul 2022 | AD01 | Registered office address changed from First Floor, Vanquish House Wellesley Road Tharston Norwich Norfolk NR15 2PD United Kingdom to 10a Castle Meadow Norwich NR1 3DE on 26 July 2022 | |
26 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
13 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
29 Sep 2020 | AD01 | Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England to First Floor, Vanquish House Wellesley Road Tharston Norwich Norfolk NR15 2PD on 29 September 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
03 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 May 2017 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|
|
15 May 2017 | AD01 | Registered office address changed from 80 Waddington Street Norwich Norfolk NR2 4JS to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 15 May 2017 | |
22 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
15 Sep 2016 | CH03 | Secretary's details changed for Ms Carly Gemma Sannt on 15 September 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|