Advanced company searchLink opens in new window

UK PLUMBING SUPPLIES LIMITED

Company number 02723962

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)
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
  • RES15 ‐ Change company name resolution on 2020-01-01
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