FB GLOBAL PLUMBING GROUP HOLDINGS LIMITED
Company number 11005551
- Company Overview for FB GLOBAL PLUMBING GROUP HOLDINGS LIMITED (11005551)
- Filing history for FB GLOBAL PLUMBING GROUP HOLDINGS LIMITED (11005551)
- People for FB GLOBAL PLUMBING GROUP HOLDINGS LIMITED (11005551)
- More for FB GLOBAL PLUMBING GROUP HOLDINGS LIMITED (11005551)
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 Apr 2024 | AD01 | Registered office address changed from Unit B Hortonwood 37 Telford TF1 7XT England to Fortune Brands Innovations Building 2 Pioneer Way Wolverhampton West Midlands WV9 5FH on 22 April 2024 | |
21 Mar 2024 | TM01 | Termination of appointment of Brittany Kathryn Crawford as a director on 8 March 2024 | |
15 Jan 2024 | AP01 | Appointment of Mr James David Platt as a director on 13 December 2023 | |
15 Jan 2024 | TM01 | Termination of appointment of Steven James Geary as a director on 13 December 2023 | |
11 Dec 2023 | AP01 | Appointment of Mr Todd Richard Teter as a director on 30 November 2023 | |
11 Dec 2023 | AP01 | Appointment of Ms Brittany Kathryn Crawford as a director on 30 November 2023 | |
11 Dec 2023 | TM01 | Termination of appointment of Ashley Elizabeth George as a director on 30 November 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
06 Sep 2023 | AA | Full accounts made up to 31 December 2021 | |
22 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2023 | TM01 | Termination of appointment of Ian Ross Walker as a director on 28 November 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
18 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2022
|
|
19 Apr 2022 | AA | Full accounts made up to 31 December 2020 | |
19 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
01 Nov 2021 | AD01 | Registered office address changed from Band Hatton Button Earlsdon Park 53-55 Butts Road Coventry West Midlands CV1 3BH United Kingdom to Unit B Hortonwood 37 Telford TF1 7XT on 1 November 2021 | |
01 Nov 2021 | AP01 | Appointment of Ashley Elizabeth George as a director on 8 October 2021 | |
29 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2021 | AA | Full accounts made up to 31 December 2019 | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
13 Oct 2020 | AP01 | Appointment of Mr. Ian Ross Walker as a director on 20 March 2020 |