DGP HEATING AND PLUMBING LTD
Status | ACTIVE |
Company No. | 06034402 |
Category | Private Limited Company |
Incorporated | 20 Dec 2006 |
Age | 17 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
DGP HEATING AND PLUMBING LTD is an active private limited company with number 06034402. It was incorporated 17 years, 5 months, 10 days ago, on 20 December 2006. The company address is 29 Beacon Hill 29 Beacon Hill, Lingfield, RH7 6RQ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-28
New address: 29 Beacon Hill Dormansland Lingfield RH7 6RQ
Old address: 19 Trowers Way Redhill RH1 2LH United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 27 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Capital allotment shares
Date: 11 Oct 2017
Action Date: 10 Oct 2017
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2017-10-10
Documents
Capital allotment shares
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Capital
Type: SH01
Capital : 0.01 GBP
Date: 2017-10-10
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melanie Faye Pollard
Appointment date: 2017-10-10
Documents
Accounts with accounts type total exemption full
Date: 17 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 03 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Address
Type: AD01
Old address: 29 Beacon Hill Dormansland Lingfield RH7 6RQ England
New address: 19 Trowers Way Redhill RH1 2LH
Change date: 2017-04-04
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Address
Type: AD01
Old address: 1-7 Park Road Caterham Surrey CR3 5TB
New address: 29 Beacon Hill Dormansland Lingfield RH7 6RQ
Change date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 24 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Melanie Faye Pollard
Termination date: 2016-05-24
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type dormant
Date: 15 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type dormant
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type dormant
Date: 26 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Certificate change of name company
Date: 15 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed enviro building services LIMITED\certificate issued on 15/11/12
Documents
Resolution
Date: 25 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 16 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Change person director company with change date
Date: 25 Nov 2011
Action Date: 25 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-25
Officer name: Daniel George Pollard
Documents
Change person secretary company with change date
Date: 25 Nov 2011
Action Date: 25 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Melanie Faye Pollard
Change date: 2011-11-25
Documents
Accounts with accounts type dormant
Date: 09 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Accounts with accounts type dormant
Date: 09 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 02 Feb 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; no change of members
Documents
Accounts with accounts type dormant
Date: 06 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 12 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Certificate change of name company
Date: 11 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed heatherm LIMITED\certificate issued on 12/03/08
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/07; full list of members
Documents
Some Companies
13 OAKFIELD ROAD MANAGEMENT COMPANY LIMITED
13 OAKFIELD ROAD,BRISTOL,BS8 2AJ
Number: | 01991293 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HOLLINRAKE TECHNICAL SERVICES LIMITED
76 CASTLETON ROAD,HOPE VALLEY,S33 6RD
Number: | 07055435 |
Status: | ACTIVE |
Category: | Private Limited Company |
612 GOWER ROAD,SWANSEA,SA2 7DP
Number: | 07862359 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORAGE IN LOUGHBOROUGH LTD OAKS HOUSE, BACK LANE,LOUGHBOROUGH,LE12 5TA
Number: | 11849659 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL FIELDS,CHURCH STRETTON,SY6 6NJ
Number: | 03538150 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SHAKESPEARE ROAD,LONDON,W3 6SF
Number: | OC393684 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |