- Company Overview for PLUMBTECH SUPPLIES LIMITED (07163108)
- Filing history for PLUMBTECH SUPPLIES LIMITED (07163108)
- People for PLUMBTECH SUPPLIES LIMITED (07163108)
- Charges for PLUMBTECH SUPPLIES LIMITED (07163108)
- More for PLUMBTECH SUPPLIES LIMITED (07163108)
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
|
|
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
|
|
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
|