D.C. GUPPY PLUMBING & HEATING LIMITED - WHITCHURCH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2023-11-06 View Report
Accounts. Accounts type total exemption full. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-10-14 View Report
Accounts. Accounts type total exemption full. 2022-01-06 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Accounts. Accounts type total exemption full. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-10-21 View Report
Accounts. Accounts type total exemption full. 2020-01-13 View Report
Confirmation statement. Statement with no updates. 2019-10-15 View Report
Accounts. Accounts type total exemption full. 2019-01-18 View Report
Confirmation statement. Statement with no updates. 2018-10-18 View Report
Accounts. Accounts type total exemption full. 2018-01-02 View Report
Confirmation statement. Statement with updates. 2017-10-19 View Report
Accounts. Accounts type total exemption small. 2017-02-08 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Accounts. Accounts type total exemption small. 2016-02-08 View Report
Annual return. With made up date full list shareholders. 2015-10-20 View Report
Accounts. Accounts type total exemption small. 2015-04-20 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Address. Old address: 12 Church Street Whitchurch Hampshire RG28 7AB United Kingdom. Change date: 2014-04-22. 2014-04-22 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-10-03 View Report
Accounts. Accounts type total exemption small. 2013-01-08 View Report
Annual return. With made up date full list shareholders. 2012-11-15 View Report
Officers. Officer name: Jo Charlotte Guppy. Change date: 2012-10-02. 2012-11-15 View Report
Officers. Change date: 2012-10-02. Officer name: Darren Guppy. 2012-11-15 View Report
Officers. Change date: 2012-10-02. Officer name: Jo Charlotte Guppy. 2012-11-15 View Report
Accounts. Accounts type total exemption small. 2012-01-23 View Report
Address. Old address: Twiggys Farm Priory Lane Freefolk Whitchurch Hants RG28 7QW United Kingdom. Change date: 2012-01-17. 2012-01-17 View Report
Annual return. With made up date full list shareholders. 2011-10-21 View Report
Accounts. Accounts type total exemption small. 2011-01-26 View Report
Annual return. With made up date full list shareholders. 2010-12-21 View Report
Accounts. Accounts type total exemption small. 2010-01-28 View Report
Address. Old address: 40 Bellevue Whitchurch Hampshire RG28 7DB. Change date: 2009-12-18. 2009-12-18 View Report
Annual return. With made up date full list shareholders. 2009-12-18 View Report
Officers. Officer name: Jo Charlotte Guppy. Change date: 2009-12-18. 2009-12-18 View Report
Officers. Officer name: Darren Guppy. Change date: 2009-12-18. 2009-12-18 View Report
Officers. Officer name: Jo Charlotte Guppy. Change date: 2009-12-18. 2009-12-18 View Report
Accounts. Accounts type total exemption small. 2009-02-23 View Report
Annual return. Legacy. 2009-01-27 View Report
Accounts. Accounts type total exemption small. 2008-04-01 View Report
Annual return. Legacy. 2007-11-23 View Report
Accounts. Accounts type total exemption small. 2007-05-16 View Report
Annual return. Legacy. 2006-12-13 View Report
Accounts. Accounts type total exemption small. 2006-06-16 View Report
Annual return. Legacy. 2006-02-06 View Report
Officers. Description: Director's particulars changed. 2006-02-06 View Report
Accounts. Accounts type total exemption small. 2005-06-08 View Report
Annual return. Legacy. 2004-10-25 View Report