JAMES & MARYS PLUMBERNOW PLUMBING & DRAINAGE LTD
Company number 14942230
- Company Overview for JAMES & MARYS PLUMBERNOW PLUMBING & DRAINAGE LTD (14942230)
- Filing history for JAMES & MARYS PLUMBERNOW PLUMBING & DRAINAGE LTD (14942230)
- People for JAMES & MARYS PLUMBERNOW PLUMBING & DRAINAGE LTD (14942230)
- More for JAMES & MARYS PLUMBERNOW PLUMBING & DRAINAGE LTD (14942230)
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) |
---|---|---|---|
24 May 2025 | AA | Micro company accounts made up to 30 June 2024 | |
22 Apr 2025 | AP01 | Appointment of Mr Laimonas Verikas as a director on 22 April 2025 | |
19 Apr 2025 | AD01 | Registered office address changed from 54 54 Woodside Walk Rotherham S61 4QZ England to 32 Hamilton Road Sheffield S5 6WH on 19 April 2025 | |
15 Apr 2025 | TM01 | Termination of appointment of Andzela Verikiene as a director on 15 April 2025 | |
14 Apr 2025 | CERTNM |
Company name changed plumbernow LTD\certificate issued on 14/04/25
|
|
12 Feb 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2025 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
14 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2024 | AD01 | Registered office address changed from 18 Hastings Court Bawtry Road Wickersley Rotherham S66 1JY England to 54 54 Woodside Walk Rotherham S61 4QZ on 22 July 2024 | |
11 Jan 2024 | TM01 | Termination of appointment of Laimonas Verikas as a director on 8 January 2024 | |
11 Jan 2024 | AP01 | Appointment of Ms Andzela Verikiene as a director on 29 December 2023 | |
24 Nov 2023 | CERTNM |
Company name changed verikas developments LTD\certificate issued on 24/11/23
|
|
21 Nov 2023 | CERTNM |
Company name changed plumbernow LTD\certificate issued on 21/11/23
|
|
24 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with updates | |
24 Oct 2023 | CERTNM |
Company name changed verikas developments LTD\certificate issued on 24/10/23
|
|
23 Oct 2023 | AD01 | Registered office address changed from 94 Rosslyn Road Whitwick Coalville LE67 5PT England to 18 Hastings Court Bawtry Road Wickersley Rotherham S66 1JY on 23 October 2023 | |
17 Jun 2023 | NEWINC |
Incorporation
Statement of capital on 2023-06-17
|