About

Registered Number: 06186925
Date of Incorporation: 27/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: SLATERS CHARTERED ACCOUNTANTS, Lymore Villa 162a London Road, Chesterton, Newcastle, Staffordshire, ST5 7JB

 

D B Plumbing & Heating Ltd was setup in 2007. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURNE, David Nicholas 06 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BOURNE, Tracy 06 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 31 March 2016
SH01 - Return of Allotment of shares 10 November 2015
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 27 December 2012
AD01 - Change of registered office address 19 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
CERTNM - Change of name certificate 18 June 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.