AMS PLUMBERS MERCHANTS HOLDINGS LIMITED
Company number 11712298
- Company Overview for AMS PLUMBERS MERCHANTS HOLDINGS LIMITED (11712298)
- Filing history for AMS PLUMBERS MERCHANTS HOLDINGS LIMITED (11712298)
- People for AMS PLUMBERS MERCHANTS HOLDINGS LIMITED (11712298)
- Charges for AMS PLUMBERS MERCHANTS HOLDINGS LIMITED (11712298)
- More for AMS PLUMBERS MERCHANTS HOLDINGS LIMITED (11712298)
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 Dec 2023 | SH19 |
Statement of capital on 21 December 2023
|
|
21 Dec 2023 | CAP-SS | Solvency Statement dated 11/12/23 | |
21 Dec 2023 | SH20 | Statement by Directors | |
21 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
17 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 May 2023 | AP01 | Appointment of Mr William Sones Woof as a director on 28 April 2023 | |
04 May 2023 | TM01 | Termination of appointment of Christopher Michael Seddon as a director on 28 April 2023 | |
04 May 2023 | PSC05 | Change of details for Uk Plumbing Supplies Limited as a person with significant control on 28 April 2023 | |
04 May 2023 | TM01 | Termination of appointment of Andrew Mark Seddon as a director on 28 April 2023 | |
04 May 2023 | AP01 | Appointment of Mr Douglas Brash Christie as a director on 28 April 2023 | |
04 May 2023 | AD01 | Registered office address changed from C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL on 4 May 2023 | |
04 May 2023 | AP03 | Appointment of Mr William Sones Woof as a secretary on 28 April 2023 | |
04 May 2023 | PSC02 | Notification of Uk Plumbing Supplies Limited as a person with significant control on 28 April 2023 | |
04 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 4 May 2023 | |
02 May 2023 | SH19 |
Statement of capital on 2 May 2023
|
|
02 May 2023 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2023 | CAP-SS | Solvency Statement dated 14/12/18 | |
20 Jan 2023 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
01 Jul 2022 | MR01 | Registration of charge 117122980002, created on 30 June 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Jun 2022 | MR01 | Registration of charge 117122980001, created on 28 June 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
11 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Aug 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2019 |