- Company Overview for PLUMBCARE YORKSHIRE LIMITED (05756438)
- Filing history for PLUMBCARE YORKSHIRE LIMITED (05756438)
- People for PLUMBCARE YORKSHIRE LIMITED (05756438)
- Charges for PLUMBCARE YORKSHIRE LIMITED (05756438)
- More for PLUMBCARE YORKSHIRE LIMITED (05756438)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 May 2024 | AP01 | Appointment of Mr Christopher Bryan White as a director on 23 April 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
19 Mar 2024 | PSC04 | Change of details for Mr Kristian James Pashley as a person with significant control on 29 March 2017 | |
19 Mar 2024 | PSC04 | Change of details for Mr John Peter Pashley as a person with significant control on 29 March 2017 | |
19 Mar 2024 | PSC04 | Change of details for Miss Vicky Louise Hughes as a person with significant control on 29 March 2017 | |
18 Mar 2024 | PSC04 | Change of details for Mr Kristian James Pashley as a person with significant control on 29 March 2017 | |
18 Mar 2024 | PSC04 | Change of details for Mr John Peter Pashley as a person with significant control on 29 March 2017 | |
18 Mar 2024 | PSC04 | Change of details for Miss Vicky Louise Hughes as a person with significant control on 29 March 2017 | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jun 2022 | CH01 | Director's details changed for Mr John Peter Pashley on 23 June 2022 | |
23 Jun 2022 | CH03 | Secretary's details changed for Mr John Peter Pashley on 23 June 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | CH01 | Director's details changed for Mr Kristian James Pashley on 6 April 2020 | |
07 Apr 2020 | CH01 | Director's details changed for Vicky Louise Hughes on 6 April 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
25 Nov 2019 | MR01 | Registration of charge 057564380002, created on 21 November 2019 | |
22 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates |