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)
16 May 2008 288b Appointment terminated secretary s l secretariat LIMITED
16 May 2008 287 Registered office changed on 16/05/2008 from unit 8 conder way whitehall industrial estate colchester essex CO2 8JN
04 Mar 2008 395 Particulars of a mortgage or charge / charge no: 7
01 Nov 2007 395 Particulars of mortgage/charge
12 Oct 2007 363a Return made up to 04/07/07; full list of members
12 Oct 2007 288c Director's particulars changed
12 Oct 2007 353 Location of register of members
22 May 2007 AA Accounts for a small company made up to 31 December 2006
29 Mar 2007 395 Particulars of mortgage/charge
04 Aug 2006 363s Return made up to 04/07/06; full list of members
04 May 2006 AA Accounts for a small company made up to 31 December 2005
28 Sep 2005 287 Registered office changed on 28/09/05 from: 47 butt road colchester essex CO3 3BZ
15 Jul 2005 363s Return made up to 04/07/05; full list of members
09 Jun 2005 AA Total exemption small company accounts made up to 31 December 2004
27 Jul 2004 363s Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
23 Apr 2004 AA Total exemption small company accounts made up to 31 December 2003
26 Feb 2004 395 Particulars of mortgage/charge
24 Jan 2004 88(2)R Ad 29/12/03--------- £ si 200000@.1=20000 £ ic 5000/25000
13 Dec 2003 395 Particulars of mortgage/charge
22 Aug 2003 363s Return made up to 04/07/03; full list of members
16 Aug 2003 395 Particulars of mortgage/charge
02 Jun 2003 288a New director appointed
08 May 2003 225 Accounting reference date extended from 31/07/03 to 31/12/03
30 Oct 2002 395 Particulars of mortgage/charge
22 Aug 2002 288a New director appointed