- Company Overview for RD PLUMBING & HEATING LIMITED (05898840)
- Filing history for RD PLUMBING & HEATING LIMITED (05898840)
- People for RD PLUMBING & HEATING LIMITED (05898840)
- More for RD PLUMBING & HEATING LIMITED (05898840)
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) |
---|---|---|---|
21 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
26 Jun 2023 | CH03 | Secretary's details changed for Mrs Nicola Duberry on 20 June 2023 | |
20 Jun 2023 | CH01 | Director's details changed for Mrs Nicola Duberry on 13 June 2023 | |
20 Jun 2023 | AD01 | Registered office address changed from Office 4 Sudbury Stables Sudbury Road Downham Essex CM11 1LB United Kingdom to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 20 June 2023 | |
20 Jun 2023 | CH01 | Director's details changed for Mr. Robert Paul Duberry on 13 June 2023 | |
20 Jun 2023 | PSC04 | Change of details for Mr. Robert Paul Duberry as a person with significant control on 13 June 2023 | |
17 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
21 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
10 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 Nov 2019 | PSC04 | Change of details for a person with significant control | |
12 Nov 2019 | PSC04 | Change of details for Mr. Robert Paul Duberry as a person with significant control on 24 September 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mr. Robert Paul Duberry on 24 September 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mrs Nicola Duberry on 24 September 2019 | |
12 Nov 2019 | CH03 | Secretary's details changed for Mrs Nicola Duberry on 24 September 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from Building 5B the Mousery Beeches Road Battlesbridge Essex SS11 8TJ to Office 4 Sudbury Stables Sudbury Road Downham Essex CM11 1LB on 12 November 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
30 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |