- Company Overview for PLUMBCLICK LIMITED (05549463)
- Filing history for PLUMBCLICK LIMITED (05549463)
- People for PLUMBCLICK LIMITED (05549463)
- More for PLUMBCLICK LIMITED (05549463)
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) |
---|---|---|---|
15 Oct 2024 | AP03 | Appointment of Mr William Sones Woof 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 | |
03 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
02 Sep 2024 | AP01 | Appointment of Mr John James Mckerracher as a director on 1 September 2024 | |
22 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
23 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Oct 2022 | TM01 | Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022 | |
07 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
05 Sep 2022 | AD01 | Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 5 September 2022 | |
07 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
03 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Jun 2021 | TM01 | Termination of appointment of Roger David Goddard as a director on 30 June 2021 | |
25 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
02 Sep 2019 | AD01 | Registered office address changed from PO Box PO Box 1 Edmundson House Tatton Street Knutsford WA16 6AF England to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 2 September 2019 | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
14 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
06 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Steven John Wimbledon as a director on 30 November 2016 | |
08 Dec 2016 | AP01 | Appointment of Mr William Sones Woof as a director on 30 November 2016 |