Advanced company searchLink opens in new window

PLUMBTECH SUPPLIES LIMITED

Company number 07163108

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)
05 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
20 Nov 2023 AA Micro company accounts made up to 31 July 2023
23 Mar 2023 AA Micro company accounts made up to 31 July 2022
22 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
24 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 31 July 2021
09 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
16 Oct 2020 AA Micro company accounts made up to 31 July 2020
21 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
20 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
20 Feb 2019 MR04 Satisfaction of charge 1 in full
09 Jan 2019 CH01 Director's details changed for Mr Stuart James Froud on 16 May 2017
09 Jan 2019 AD01 Registered office address changed from 24 Castle Gardens Bath BA2 2AN to Unit 8 Green Court Marston Trading Estate Manor Way Frome BA11 4RB on 9 January 2019
12 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
21 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
01 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
23 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
23 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
14 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
22 Aug 2014 AD01 Registered office address changed from 7a King Street Frome Somerset BA11 1BH to 24 Castle Gardens Bath BA2 2AN on 22 August 2014
03 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100