Advanced company searchLink opens in new window

PLUMB THERMALS LIMITED

Company number 09319060

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)
13 Jun 2024 AA Total exemption full accounts made up to 30 November 2023
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
10 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
13 May 2020 AA Total exemption full accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
20 May 2019 AA Total exemption full accounts made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
31 May 2017 AA Accounts for a dormant company made up to 30 November 2016
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 November 2014
  • GBP 10
19 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
27 Sep 2016 AD01 Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX Uk to 54 Wolfe Road Norwich Norfolk NR1 4HT on 27 September 2016
12 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Mar 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
21 Mar 2016 CH01 Director's details changed for Ms Lauran Myhill on 21 March 2016
21 Mar 2016 CH01 Director's details changed for Mr John Hew Dalrymple on 19 November 2015
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2016 AD01 Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL United Kingdom to Grand Union House 20 Kentish Town Road London NW1 9NX on 10 March 2016
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off