Advanced company searchLink opens in new window

ERME PLUMBING LTD

Company number 07566775

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)
11 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2022 AD01 Registered office address changed from Spurham House Lee Mill Ivybridge Devon PL21 9EQ United Kingdom to Office 8 the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3BT on 13 July 2022
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2022 TM01 Termination of appointment of Tobias Mattacott as a director on 23 February 2022
22 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
19 Aug 2021 SH08 Change of share class name or designation
19 Aug 2021 MA Memorandum and Articles of Association
19 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2021 PSC04 Change of details for Mr Brian Mattacott as a person with significant control on 14 June 2021
11 Aug 2021 PSC01 Notification of Tobias Mattacott as a person with significant control on 14 June 2021
22 Jul 2021 AP01 Appointment of Mr Tobias Mattacott as a director on 30 June 2021
01 Jul 2021 AD01 Registered office address changed from Abacus House 129 North Hill Plymouth Devon PL4 8JY to Spurham House Lee Mill Ivybridge Devon PL21 9EQ on 1 July 2021
27 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with updates
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
28 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 TM01 Termination of appointment of Jo-Ann Mattacott as a director on 20 March 2018
10 May 2018 PSC04 Change of details for Mr Brian Mattacott as a person with significant control on 20 March 2018
10 May 2018 PSC07 Cessation of Jo-Ann Mattacott as a person with significant control on 20 March 2018
27 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
29 Mar 2017 CS01 Confirmation statement made on 30 June 2016 with updates