Advanced company searchLink opens in new window

PLUMBCORE LTD

Company number 10650488

Filter by category

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)
09 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
12 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2022 CH03 Secretary's details changed for Mr Steven John Playle on 28 November 2022
24 Nov 2022 CH01 Director's details changed for Miss Carmel Grace Grogan on 24 November 2022
24 Nov 2022 CH01 Director's details changed for Mrs Emma Marie Hawksby on 24 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Nicholas John Hawksby on 24 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Steven John Playle on 24 November 2022
24 Nov 2022 AD01 Registered office address changed from 28 Alness Drive York YO24 2XZ England to Unit 3, Oakwood Farm Northfield Lane Upper Poppleton York YO26 6QF on 24 November 2022
10 Aug 2022 PSC01 Notification of Steven John Playle as a person with significant control on 2 August 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
05 Nov 2018 AA Micro company accounts made up to 31 March 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
22 Jun 2017 AD01 Registered office address changed from 78 Green Lane Acomb York YO24 4PS United Kingdom to 28 Alness Drive York YO24 2XZ on 22 June 2017
03 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-03
  • GBP 100
  • GBP 100