Advanced company searchLink opens in new window

CJD PLUMBING AND HEATING LTD

Company number 10496055

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)
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
  • GBP 106
18 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 104
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
  • GBP 102
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