Advanced company searchLink opens in new window

EXPRESS PLUMBING SUPPLIES LIMITED

Company number 04571481

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)
27 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
09 Jun 2016 SH03 Purchase of own shares.
27 May 2016 SH06 Cancellation of shares. Statement of capital on 29 April 2016
  • GBP 45.10
25 May 2016 SH02 Sub-division of shares on 28 April 2016
25 May 2016 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
13 Jan 2016 AP01 Appointment of Mrs Allison Jane Cummings as a director on 1 January 2016
04 Jan 2016 AP01 Appointment of Mr David Shepherd as a director on 1 January 2016
07 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
03 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,403.5
16 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,403.5
03 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,403.5
14 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
26 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
26 Oct 2012 CH01 Director's details changed for Mrs Angela Wilson on 26 October 2012
17 Aug 2012 AP01 Appointment of Mrs Angela Wilson as a director
24 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Jan 2012 SH10 Particulars of variation of rights attached to shares
23 Jan 2012 SH08 Change of share class name or designation
23 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
06 May 2011 SH03 Purchase of own shares.
08 Apr 2011 TM01 Termination of appointment of Philip Rogerson as a director
29 Mar 2011 SH06 Cancellation of shares. Statement of capital on 29 March 2011
  • GBP 1,403.50