- Company Overview for PLUMBEXPRESS LIMITED (04040435)
- Filing history for PLUMBEXPRESS LIMITED (04040435)
- People for PLUMBEXPRESS LIMITED (04040435)
- Insolvency for PLUMBEXPRESS LIMITED (04040435)
- More for PLUMBEXPRESS LIMITED (04040435)
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) |
---|---|---|---|
26 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Mar 2018 | PSC01 | Notification of Paul Anthony James as a person with significant control on 16 March 2018 | |
18 Mar 2018 | AP01 | Appointment of Mr Paul Anthony James as a director on 16 March 2018 | |
26 Oct 2017 | RP04PSC07 | Second filing for the cessation of David Graham Hall as a person with significant control | |
12 Oct 2017 | TM01 | Termination of appointment of David Graham Hall as a director on 2 October 2017 | |
12 Oct 2017 | PSC07 |
Cessation of David Graham Hall as a person with significant control on 2 October 2017
|
|
26 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
06 Jul 2017 | TM02 | Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 | |
06 Jul 2017 | AP03 | Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 | |
28 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
26 May 2016 | AP01 | Appointment of Mr Martin Keith Payne as a director on 25 May 2016 | |
26 May 2016 | AP03 | Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Peter David Shepherd as a director on 25 May 2016 | |
26 May 2016 | TM02 | Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 | |
08 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
04 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
10 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Oct 2013 | CH01 | Director's details changed for Mr Peter David Shepherd on 15 October 2013 | |
15 Oct 2013 | CH01 | Director's details changed for Mr David Graham Hall on 15 October 2013 | |
15 Oct 2013 | CH03 | Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|