- 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) |
---|---|---|---|
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
|
|
11 Jan 2013 | MEM/ARTS | Memorandum and Articles of Association | |
11 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
08 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
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 |