Advanced company searchLink opens in new window

JAMES & MARYS PLUMBERNOW PLUMBING & DRAINAGE LTD

Company number 14942230

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-04-11
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-23
21 Nov 2023 CERTNM Company name changed plumbernow LTD\certificate issued on 21/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-23
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-06-17
  • GBP 1