Advanced company searchLink opens in new window

PLUMBCLICK LIMITED

Company number 05549463

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)
31 Aug 2023 CS01 Confirmation statement made on 31 August 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
06 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
05 Sep 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 Cheshire WA4 6HL on 5 September 2022
07 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
03 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Jun 2021 TM01 Termination of appointment of Roger David Goddard as a director on 30 June 2021
25 Nov 2020 AA Micro company accounts made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
02 Sep 2019 AD01 Registered office address changed from PO Box PO Box 1 Edmundson House Tatton Street Knutsford WA16 6AF England to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 2 September 2019
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
14 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
06 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Dec 2016 TM01 Termination of appointment of Steven John Wimbledon as a director on 30 November 2016
08 Dec 2016 AP01 Appointment of Mr William Sones Woof as a director on 30 November 2016
08 Dec 2016 AP01 Appointment of Douglas Talbot Mcnair as a director on 30 November 2016
08 Dec 2016 AP01 Appointment of Mr Roger David Goddard as a director on 30 November 2016
08 Dec 2016 AP01 Appointment of Douglas Brash Christie as a director on 30 November 2016
08 Dec 2016 AD01 Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to PO Box PO Box 1 Edmundson House Tatton Street Knutsford WA16 6AF on 8 December 2016
10 Oct 2016 CS01 Confirmation statement made on 31 August 2016 with updates