C & D PLUMBING AND HEATING LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/08/2326 August 2023 Appointment of Mr Ian Chandler as a secretary on 2023-08-26

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/12/2217 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2120 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR IAN CARL CHANDLER

View Document

28/05/1928 May 2019 25/05/19 STATEMENT OF CAPITAL GBP 1000

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA DALEY

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 14 CAVALIER ROAD OLD BASING BASINGSTOKE RG24 7EW ENGLAND

View Document

15/05/1815 May 2018 SECRETARY APPOINTED MRS GEMMA LOUISE DALEY

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

22/07/1722 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

01/04/171 April 2017 REGISTERED OFFICE CHANGED ON 01/04/2017 FROM 15 CAMBERRY CLOSE BASINGSTOKE HAMPSHIRE RG21 3AG ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company