Advanced company searchLink opens in new window

D & J PLUMBING & HEATING (UK) LTD

Company number 08621168

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)
05 Aug 2019 TM02 Termination of appointment of Sonya Marie Smith as a secretary on 5 August 2019
05 Aug 2019 AP01 Appointment of Mr Stephen Kevin Davis as a director on 5 August 2019
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2018 AA Total exemption full accounts made up to 30 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2018 PSC01 Notification of Daniel Arron Joyce as a person with significant control on 14 August 2018
13 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
04 Apr 2018 AD01 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 11 Hawkins Way Braintree Essex CM7 9TD on 4 April 2018
28 Dec 2017 AA Total exemption small company accounts made up to 31 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
31 Jul 2017 CH01 Director's details changed for Sonya Smith on 31 July 2017
14 Dec 2016 AA01 Current accounting period extended from 30 July 2016 to 31 December 2016
11 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Sep 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
02 Sep 2015 CH03 Secretary's details changed for Sonya Marie Smith on 1 January 2015
02 Sep 2015 CH01 Director's details changed for Daniel Arron Joyce on 1 January 2015
20 May 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Apr 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 July 2014
06 Jan 2015 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
01 Oct 2014 CH01 Director's details changed for Daniel Arron Joyce on 1 October 2014
21 Aug 2014 AP01 Appointment of Sonya Smith as a director on 29 July 2014
31 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
22 Jul 2014 AD01 Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY United Kingdom to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 22 July 2014