Advanced company searchLink opens in new window

PLUMBQUEST LIMITED

Company number 06376620

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)
30 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 800
01 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 800
03 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Nov 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
10 Oct 2011 CH01 Director's details changed for Deborah Lymn on 1 October 2009
10 Oct 2011 CH01 Director's details changed for Christopher James Clewett on 1 October 2009
03 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Nov 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
04 Nov 2010 CH01 Director's details changed for Deborah Lymn on 1 October 2009
04 Nov 2010 CH01 Director's details changed for Christopher James Clewett on 1 October 2009
15 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Feb 2010 AD01 Registered office address changed from 4 Sentinel Road, West Hunsbury Northampton Northamptonshire NN4 9UF on 25 February 2010
25 Feb 2010 CH03 Secretary's details changed for Christopher James Clewett on 24 February 2010
25 Feb 2010 CH03 Secretary's details changed for Christopher James Clewett on 24 February 2010
30 Nov 2009 AR01 Annual return made up to 20 September 2009 with full list of shareholders
01 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Nov 2008 363a Return made up to 20/09/08; full list of members
28 Nov 2008 88(2) Ad 20/09/07\gbp si 800@1=800\gbp ic 100/900\
11 Mar 2008 225 Curr ext from 30/09/2008 to 31/12/2008
02 Nov 2007 288c Director's particulars changed
02 Nov 2007 288c Secretary's particulars changed;director's particulars changed
02 Nov 2007 287 Registered office changed on 02/11/07 from: 4 sentinal road, west hunsbury northampton northamptonshire NN4 9UF