Advanced company searchLink opens in new window

PLUMBCITY LIMITED

Company number 04477777

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1.00
17 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Sep 2018 AA Full accounts made up to 31 December 2017
14 Aug 2018 MR04 Satisfaction of charge 2 in full