- 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) |
---|---|---|---|
12 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
07 May 2013 | SH01 |
Statement of capital following an allotment of shares on 27 April 2012
|
|
14 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jun 2012 | AP01 | Appointment of Vicky Louise Hughes as a director | |
20 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
04 Apr 2012 | AD01 | Registered office address changed from Unit 2 Calder Vale Road Wakefield West Yorkshire WF1 5PE on 4 April 2012 | |
28 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Sep 2010 | AD01 | Registered office address changed from 10 Rayfield Cross Lane Wakefield West Yorkshire WF2 8DF on 3 September 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Kristian James Pashley on 1 April 2010 | |
08 Apr 2010 | CH01 | Director's details changed for John Peter Pashley on 1 April 2010 |