Advanced company searchLink opens in new window

DEEPINGS BUILDING AND PLUMBING SUPPLIES LIMITED

Company number 05985255

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)
01 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
08 Jun 2016 AP01 Appointment of Mr Neil James Dallamore as a director on 6 June 2016
11 Apr 2016 AA Full accounts made up to 30 June 2015
16 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 300,000
26 Nov 2015 MR04 Satisfaction of charge 1 in full
13 Jan 2015 AA Full accounts made up to 30 June 2014
03 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 300,000
03 Dec 2014 AD01 Registered office address changed from 4 Cyrus Way, Cygnet Park, Hampton, Peterborough Cambridgeshire PE7 8HP to Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF on 3 December 2014
09 Sep 2014 TM01 Termination of appointment of Ian Greenfield as a director on 30 June 2014
08 Apr 2014 AA Accounts for a small company made up to 30 June 2013
13 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 300,000
09 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Dec 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
28 Jun 2012 AA01 Current accounting period extended from 31 January 2012 to 30 June 2012
18 Apr 2012 AP01 Appointment of Mr Karl Stephen Hick as a director
18 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 16 June 2011
  • GBP 300,000
05 Jul 2011 CERTNM Company name changed the deepings trading company LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-16
05 Jul 2011 CONNOT Change of name notice
01 Jul 2011 SH08 Change of share class name or designation
01 Jul 2011 SH10 Particulars of variation of rights attached to shares
01 Jul 2011 CC04 Statement of company's objects
01 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Consent by shareholders 16/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
14 Jan 2011 AR01 Annual return made up to 1 November 2010 with full list of shareholders