About

Registered Number: 04629965
Date of Incorporation: 07/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB

 

Founded in 2003, Dean Riley Plumbing & Heating Ltd have registered office in Doncaster, South Yorkshire. Currently we aren't aware of the number of employees at the this company. The organisation has 2 directors listed as Riley, Kerrie Jayne, Riley, Dean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Dean 08 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Kerrie Jayne 08 January 2003 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 16 September 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 17 January 2017
CH01 - Change of particulars for director 16 September 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 29 July 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 03 August 2012
AD01 - Change of registered office address 04 April 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 11 November 2009
287 - Change in situation or address of Registered Office 10 February 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 23 January 2004
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
225 - Change of Accounting Reference Date 29 January 2003
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.