- Company Overview for PLUMBCITY LIMITED (04477777)
- Filing history for PLUMBCITY LIMITED (04477777)
- People for PLUMBCITY LIMITED (04477777)
- Charges for PLUMBCITY LIMITED (04477777)
- More for PLUMBCITY LIMITED (04477777)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
23 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Oct 2022 | TM01 | Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022 | |
07 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
04 Jul 2022 | AD01 | Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL on 4 July 2022 | |
03 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
30 Jun 2021 | TM01 | Termination of appointment of Roger David Goddard as a director on 30 June 2021 | |
19 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
19 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
01 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
01 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
13 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
06 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
06 Jul 2020 | PSC05 | Change of details for Plumbing and Heating Investments Limited as a person with significant control on 1 January 2020 | |
04 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
04 Jul 2019 | AD01 | Registered office address changed from Unit 7 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HR to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 4 July 2019 | |
17 Jan 2019 | SH20 | Statement by Directors | |
17 Jan 2019 | CAP-SS | Solvency Statement dated 02/01/19 | |
17 Jan 2019 | SH19 |
Statement of capital on 17 January 2019
|
|
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Aug 2018 | MR04 | Satisfaction of charge 2 in full |