15 Margaret Street
Wakefield
West Yorkshire
WF1 2DQ
Secretary Name | Mrs Debbie Suzanne Milligan |
---|---|
Status | Current |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 41 The Plex 15 Margaret Street Wakefield West Yorkshire WF1 2DQ |
Website | www.pdlplumbing.co.uk |
---|---|
Telephone | 01924 368872 |
Telephone region | Wakefield |
Registered Address | Suite 41 The Plex 15 Margaret Street Wakefield West Yorkshire WF1 2DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £787 |
Cash | £13,966 |
Current Liabilities | £16,845 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
27 June 2023 | Confirmation statement made on 18 June 2023 with updates (4 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
29 June 2022 | Confirmation statement made on 18 June 2022 with updates (4 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
2 July 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
16 November 2020 | Change of details for Mr Paul Anthony Milligan as a person with significant control on 6 November 2020 (2 pages) |
16 November 2020 | Change of details for Mr Paul Anthony Milligan as a person with significant control on 16 November 2020 (2 pages) |
16 November 2020 | Secretary's details changed for Mrs Debbie Suzanne Milligan on 16 November 2020 (1 page) |
16 November 2020 | Director's details changed for Mr Paul Anthony Milligan on 16 November 2020 (2 pages) |
16 November 2020 | Director's details changed for Mr Paul Anthony Milligan on 6 November 2020 (2 pages) |
15 November 2020 | Registered office address changed from 144 Bradford Road Wakefield West Yorkshire WF1 2AP to Suite 41 the Plex 15 Margaret Street Wakefield West Yorkshire WF1 2DQ on 15 November 2020 (1 page) |
25 September 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
20 July 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Paul Anthony Milligan as a person with significant control on 7 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Paul Anthony Milligan as a person with significant control on 7 April 2016 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
25 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
11 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Incorporation
|
18 June 2012 | Incorporation
|
18 June 2012 | Incorporation
|