DD PLUMBERS LTD

Zion Unit The Old Zion Chapel Zion Unit The Old Zion Chapel, Burry Port, SA16 0BN, Wales
StatusACTIVE
Company No.08414925
CategoryPrivate Limited Company
Incorporated22 Feb 2013
Age11 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

DD PLUMBERS LTD is an active private limited company with number 08414925. It was incorporated 11 years, 3 months, 19 days ago, on 22 February 2013. The company address is Zion Unit The Old Zion Chapel Zion Unit The Old Zion Chapel, Burry Port, SA16 0BN, Wales.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dd mechanical LTD\certificate issued on 20/01/22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-21

New address: Zion Unit the Old Zion Chapel Parc Y Minos Street Burry Port SA16 0BN

Old address: The Old Vestry Bridge Street Burry Port Carms SA16 0NR United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-03

Officer name: Mrs Hannah Lowri Daniel

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren John Daniel

Change date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Resolution

Date: 11 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

Old address: Unit 8 Delta Lakes Enterprise Park Llanelli Carms SA15 2DR Wales

New address: The Old Vestry Bridge Street Burry Port Carms SA16 0NR

Change date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

Old address: Unit 11 Dafen Trade Park Dafen Llanelli Carmarthenshire SA14 8NA Wales

Change date: 2017-08-14

New address: Unit 8 Delta Lakes Enterprise Park Llanelli Carms SA15 2DR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-12

New address: Unit 11 Dafen Trade Park Dafen Llanelli Carmarthenshire SA14 8NA

Old address: Unit 11 Dafen Llanelli SA14 8NA Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

New address: Unit 11 Dafen Llanelli SA14 8NA

Old address: 8 Station Road Llanelli Carms SA15 1AL

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 28 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-28

Officer name: Mrs Hannah Lowri Daniel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2016

Action Date: 28 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-28

Capital : 1 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Certificate change of name company

Date: 15 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed darren daniel plumbing & heating LTD\certificate issued on 15/09/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Old address: 40 Thomas Street Llanelli Carmarthenshire SA15 3JA

Change date: 2014-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Incorporation company

Date: 22 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL J TRANSPORT LTD.

53 CHERRY TREE WALK,KNOTTINGLEY,WF11 0LE

Number:09209900
Status:ACTIVE
Category:Private Limited Company

AUGMENT LONDON LIMITED

FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:10961888
Status:ACTIVE
Category:Private Limited Company

BDP WORLDWIDE LP

OFFICE 7 CENTRUM OFFICES,GLASGOW,G1 3DX

Number:SL028619
Status:ACTIVE
Category:Limited Partnership

COLEFORD PARTNERS LP

35 CLAVERHOUSE DRIVE,EDINBURGH,EH16 6BX

Number:SL019558
Status:ACTIVE
Category:Limited Partnership

FOURTEEN NINETY TWO LIMITED

2A DOWNSVIEW ROAD,LONDON,SE19 3XA

Number:03452981
Status:ACTIVE
Category:Private Limited Company

STATISTA LIMITED

HUDSON HOUSE 8 TAVISTOCK STREET,LONDON,WC2E 7PP

Number:09823700
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source