Advanced company searchLink opens in new window

PLUMBEXPRESS LIMITED

Company number 04040435

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)
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
  • ANNOTATION Clarification a second filed PSC07 was registered on 26/10/2017
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05