- Company Overview for PLUMBERRY SERVICES LIMITED (10007817)
- Filing history for PLUMBERRY SERVICES LIMITED (10007817)
- People for PLUMBERRY SERVICES LIMITED (10007817)
- More for PLUMBERRY SERVICES LIMITED (10007817)
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) |
---|---|---|---|
22 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from 2 Lodden Lodge 10 Devonshire Avenue Sutton SM2 5JL England to 2 Mayfield Court 6 Egmont Road Sutton SM2 5JN on 5 June 2023 | |
22 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
13 Jan 2022 | AA | Micro company accounts made up to 28 February 2021 | |
28 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
24 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Mr Ibrahim Zerroud on 25 June 2019 | |
25 Jun 2019 | PSC04 | Change of details for Mr Ibrahim Zerroud as a person with significant control on 25 June 2019 | |
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
03 Jul 2018 | AA | Micro company accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
04 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from 38 Manship Road Manship Road Mitcham Surrey CR4 2AZ United Kingdom to 2 Lodden Lodge 10 Devonshire Avenue Sutton SM2 5JL on 11 September 2017 | |
10 Sep 2017 | AP01 | Appointment of Mr Ibrahim Zerroud as a director on 10 September 2017 | |
10 Sep 2017 | TM01 | Termination of appointment of Fatima Zerroud as a director on 10 September 2017 | |
10 Sep 2017 | PSC04 | Change of details for Mrs Fatima Zerroud as a person with significant control on 10 September 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
05 Sep 2016 | AP01 | Appointment of Mrs Fatima Zerroud as a director on 5 September 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Khalid Zerroud as a director on 2 September 2016 |