About

Registered Number: 04808579
Date of Incorporation: 24/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Grendon Cottage, 171 The Moor, Coleorton, Leicestershire, LE67 8GF

 

Based in Coleorton, Adrian Dunstan Plumbing & Heating Ltd was setup in 2003, it has a status of "Active". We don't currently know the number of employees at this business. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNSTAN, Adrian Michael 24 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DUNSTAN, Eleri Kimberley 13 February 2005 - 1
DUNSTAN, May 24 June 2003 13 February 2005 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 28 July 2007
AA - Annual Accounts 12 December 2006
287 - Change in situation or address of Registered Office 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 18 July 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 20 July 2004
288a - Notice of appointment of directors or secretaries 11 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
NEWINC - New incorporation documents 24 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.