Advanced company searchLink opens in new window

M J TUCKER PLUMBING LIMITED

Company number 09045248

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)
21 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
08 Nov 2023 PSC04 Change of details for Mr Michael John Tucker as a person with significant control on 25 October 2023
08 Nov 2023 CH01 Director's details changed for Mr Michael John Tucker on 8 November 2023
08 Nov 2023 CH01 Director's details changed for Mrs Deborah Ruth Tucker on 8 November 2023
06 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
14 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
06 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
07 Feb 2018 CH01 Director's details changed for Mrs Deborah Ruth Tucker on 5 February 2018
06 Feb 2018 CH01 Director's details changed for Mr Michael John Tucker on 5 February 2018
05 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 4
25 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
22 Feb 2017 AD01 Registered office address changed from 86 High Street Crediton Devon EX17 3LB to 138 High Street Crediton Devon EX17 3DX on 22 February 2017
24 Nov 2016 AP01 Appointment of Mrs Deborah Ruth Tucker as a director on 1 November 2016
02 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
13 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1