Advanced company searchLink opens in new window

FB GLOBAL PLUMBING GROUP HOLDINGS LIMITED

Company number 11005551

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 Oct 2020 AP01 Appointment of Mr. Ian Ross Walker as a director on 20 March 2020
28 Feb 2020 TM01 Termination of appointment of John D Lee as a director on 31 January 2020
07 Jan 2020 AUD Auditor's resignation
20 Nov 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
15 Nov 2019 AD01 Registered office address changed from 25 Warwick Road Coventry West Midlands CV1 2EZ United Kingdom to Band Hatton Button Earlsdon Park 53-55 Butts Road Coventry West Midlands CV1 3BH on 15 November 2019
09 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2019 AA Accounts for a small company made up to 31 December 2018
19 Sep 2019 AP01 Appointment of Mr John D Lee as a director on 7 September 2019
19 Sep 2019 TM01 Termination of appointment of Nicolas Ian Fink as a director on 6 September 2019
19 Sep 2019 AP01 Appointment of Mr. Steven James Geary as a director on 7 September 2019
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
23 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
15 Nov 2017 PSC07 Cessation of Nicolas Ian Fink as a person with significant control on 10 October 2017
15 Nov 2017 PSC02 Notification of Fortune Brands Global Plumbing Group I Uk Limited as a person with significant control on 10 October 2017
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 340,010
10 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted