Advanced company searchLink opens in new window

D & M PLUMBING LIMITED

Company number 08799343

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)
28 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2024 CS01 Confirmation statement made on 2 December 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 2 December 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
03 Mar 2021 CH01 Director's details changed for Mr Maice Jay Browne on 2 March 2021
03 Mar 2021 PSC04 Change of details for Mr Maice Jay Browne as a person with significant control on 2 March 2021
03 Mar 2021 AD01 Registered office address changed from 23 Baildon Cyprus Street London E2 0PF to 19 Culverin Avenue Grays RM16 2BF on 3 March 2021
15 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
31 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 2 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
06 Jan 2014 CH01 Director's details changed for Maice Jay Brown on 2 December 2013