C. D. I. PLUMBING & HEATING LTD
Status | ACTIVE |
Company No. | 07610151 |
Category | Private Limited Company |
Incorporated | 20 Apr 2011 |
Age | 13 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
C. D. I. PLUMBING & HEATING LTD is an active private limited company with number 07610151. It was incorporated 13 years, 3 months, 9 days ago, on 20 April 2011. The company address is 104 High Street High Street, Mold, CH7 1BH, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Notification of a person with significant control
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Peter Todd
Notification date: 2023-08-07
Documents
Change person director company with change date
Date: 07 Aug 2023
Action Date: 07 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-07
Officer name: Mr Martin Peter Todd
Documents
Change person director company with change date
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-07
Officer name: Mr Martin Peter Todd
Documents
Cessation of a person with significant control
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Morris Lloyd
Cessation date: 2023-08-07
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 08 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2021
Action Date: 08 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-08
Old address: 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP
New address: 104 High Street High Street Mold CH7 1BH
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Morris Lloyd
Termination date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 17 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-16
Officer name: Mr Martin Peter Todd
Documents
Confirmation statement with updates
Date: 07 May 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 21 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-17
Officer name: Mr Ian Morris Lloyd
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-29
Old address: 30 Bromborough Village Road Bromborough Wirral CH62 7ES England
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Some Companies
33 BRADFORD STREET,WALSALL,WS1 3QA
Number: | 09261352 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 09642232 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENS INFORMATION MANAGEMENT SERVICES LIMITED
OAK HOUSE,SOUTHEND-ON-SEA,SS2 5TF
Number: | 08448506 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 MORAY DRIVE,SLOUGH,SL2 5PQ
Number: | 08874274 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 TAVISTOCK ROAD,SWINDON,SN3 2QD
Number: | 11568958 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 HOLGATE ROAD,NORTH YORKSHIRE,YO24 4FL
Number: | 04076641 |
Status: | ACTIVE |
Category: | Private Limited Company |