About

Registered Number: 06055454
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 6 Charlotte Street, Bath, BA1 2NE,

 

Dk Plumbing & Heating Ltd was registered on 17 January 2007 with its registered office in Bath, it's status is listed as "Active". Self, Lisa Barbara, Kirkland, David, Strong, Karen Alayne, Grant, Steven William are the current directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKLAND, David 24 March 2009 - 1
GRANT, Steven William 17 January 2007 23 March 2009 1
Secretary Name Appointed Resigned Total Appointments
SELF, Lisa Barbara 23 March 2009 - 1
STRONG, Karen Alayne 17 January 2007 23 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 22 November 2017
CH01 - Change of particulars for director 17 August 2017
CH03 - Change of particulars for secretary 17 August 2017
AD01 - Change of registered office address 10 May 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
288b - Notice of resignation of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
AA - Annual Accounts 04 April 2009
CERTNM - Change of name certificate 31 March 2009
363a - Annual Return 30 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 29 February 2008
287 - Change in situation or address of Registered Office 30 January 2008
225 - Change of Accounting Reference Date 03 February 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
287 - Change in situation or address of Registered Office 24 January 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.