- Company Overview for UK PLUMBING SUPPLIES LIMITED (02723962)
- Filing history for UK PLUMBING SUPPLIES LIMITED (02723962)
- People for UK PLUMBING SUPPLIES LIMITED (02723962)
- More for UK PLUMBING SUPPLIES LIMITED (02723962)
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 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
15 Oct 2024 | AP03 | Appointment of Mr John James Mckerracher as a secretary on 15 October 2024 | |
15 Oct 2024 | TM02 | Termination of appointment of Douglas Brash Christie as a secretary on 15 October 2024 | |
15 Oct 2024 | TM01 | Termination of appointment of Douglas Brash Christie as a director on 15 October 2024 | |
07 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Sep 2024 | AP01 | Appointment of Mr John James Mckerracher as a director on 1 September 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
06 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Oct 2022 | CH01 | Director's details changed for Mr Douglas Talbot Mcnair on 3 October 2022 | |
10 May 2022 | AUD | Auditor's resignation | |
10 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
09 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Jul 2021 | TM02 | Termination of appointment of Roger David Goddard as a secretary on 30 June 2021 | |
01 Jul 2021 | AP03 | Appointment of Mr Douglas Brash Christie as a secretary on 30 June 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Roger David Goddard as a director on 30 June 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
09 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2020 | CONNOT | Change of name notice | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
07 Jan 2019 | AD01 | Registered office address changed from Edmundson House PO Box 1, Tatton Street Knutsford Cheshire. WA16 6AY to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 7 January 2019 |