- Company Overview for CJD PLUMBING AND HEATING LTD (10496055)
- Filing history for CJD PLUMBING AND HEATING LTD (10496055)
- People for CJD PLUMBING AND HEATING LTD (10496055)
- More for CJD PLUMBING AND HEATING LTD (10496055)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Nov 2024 | PSC04 | Change of details for Mr Christopher James Dubber as a person with significant control on 19 November 2024 | |
20 Nov 2024 | PSC04 | Change of details for Mrs Leila Sangar as a person with significant control on 19 November 2024 | |
19 Nov 2024 | PSC04 | Change of details for Mrs Leila Sangar as a person with significant control on 19 November 2024 | |
19 Nov 2024 | CH01 | Director's details changed for Mrs Leila Sangar on 19 November 2024 | |
19 Nov 2024 | AD01 | Registered office address changed from The Annexe 109 Station Road Beaconsfield Buckinghamshire HP9 1UT England to Windrush Cottage Bourton Lane Devizes SN10 2LQ on 19 November 2024 | |
19 Nov 2024 | CH03 | Secretary's details changed for Mrs Leila Sangar on 19 November 2024 | |
19 Nov 2024 | CH01 | Director's details changed for Mr Christopher James Dubber on 19 November 2024 | |
19 Nov 2024 | CH01 | Director's details changed for Mrs Leila Sangar on 19 November 2024 | |
19 Nov 2024 | CH01 | Director's details changed for Mr Christopher James Dubber on 19 November 2024 | |
19 Nov 2024 | PSC04 | Change of details for Mr Christopher James Dubber as a person with significant control on 19 November 2024 | |
08 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
08 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
28 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
26 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Apr 2022 | PSC07 | Cessation of Daniel Kendall as a person with significant control on 6 April 2022 | |
18 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 1 January 2022
|
|
18 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 1 January 2022
|
|
11 Apr 2022 | AD01 | Registered office address changed from 109 Station Road Beaconsfield Bucks HP9 1UT United Kingdom to The Annexe 109 Station Road Beaconsfield Buckinghamshire HP9 1UT on 11 April 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Daniel Kendall as a director on 6 April 2022 | |
04 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 1 January 2022
|
|
01 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
01 Nov 2021 | PSC04 | Change of details for Mr Daniel Kendall as a person with significant control on 1 November 2020 | |
01 Nov 2021 | CH01 | Director's details changed for Mr Daniel Kendall on 1 November 2020 |