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)
22 Nov 2013 CH01 Director's details changed for Peter Francis Manby on 22 November 2013
15 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
12 Jun 2013 AA Full accounts made up to 31 December 2012
11 Jan 2013 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • GBP 75,000
11 Jan 2013 MEM/ARTS Memorandum and Articles of Association
11 Jan 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares allotted 11/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
25 Jun 2012 AA Full accounts made up to 31 December 2011
08 Nov 2011 SH10 Particulars of variation of rights attached to shares
08 Nov 2011 SH08 Change of share class name or designation
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 50,000.0
08 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 31/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Nov 2011 CC04 Statement of company's objects
27 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
15 Jul 2011 AA Full accounts made up to 31 December 2010
03 Feb 2011 AD01 Registered office address changed from Unit 7 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HX on 3 February 2011
24 Sep 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Mr Steven John Wimbledon on 1 July 2010
07 Jun 2010 AA Full accounts made up to 31 December 2009
24 Jul 2009 363a Return made up to 04/07/09; full list of members
10 Jul 2009 AA Full accounts made up to 31 December 2008
21 Nov 2008 363a Return made up to 04/07/08; full list of members
15 Oct 2008 395 Particulars of a mortgage or charge / charge no: 9
03 Sep 2008 395 Particulars of a mortgage or charge / charge no: 8
23 Jun 2008 AA Full accounts made up to 31 December 2007