THE PLUMBING DISTRIBUTION COMPANY LTD
Company number 05908266
- Company Overview for THE PLUMBING DISTRIBUTION COMPANY LTD (05908266)
- Filing history for THE PLUMBING DISTRIBUTION COMPANY LTD (05908266)
- People for THE PLUMBING DISTRIBUTION COMPANY LTD (05908266)
- Charges for THE PLUMBING DISTRIBUTION COMPANY LTD (05908266)
- More for THE PLUMBING DISTRIBUTION COMPANY LTD (05908266)
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) |
---|---|---|---|
18 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Feb 2016 | AP01 | Appointment of Mrs Martine Beaseley as a director on 2 February 2016 | |
02 Feb 2016 | AP03 | Appointment of Mrs Martine Beaseley as a secretary on 2 February 2016 | |
02 Feb 2016 | TM02 | Termination of appointment of Rodney Victor Beaseley as a secretary on 2 February 2016 | |
16 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
|
|
16 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 12 November 2015
|
|
18 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 May 2015 | AD01 | Registered office address changed from , 101 Chandlers Way, Temple Farm Industrial Estate, Southend-on-Sea, Essex, SS2 5SE to Suite 3 Park View West Hanningfield Road Great Baddow Chelmsford CM2 7SY on 20 May 2015 | |
25 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Jan 2013 | CH01 | Director's details changed for David Beaseley on 1 January 2013 | |
04 Oct 2012 | TM01 | Termination of appointment of Rodney Beaseley as a director | |
21 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
29 Jun 2012 | AD01 | Registered office address changed from , 457 Southchurch Road, Southend-on-Sea, Essex, SS1 2PH, England on 29 June 2012 | |
17 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Oct 2011 | AD01 | Registered office address changed from , Hamlet House, 366-368 London Road, Westcliff on Sea, Essex, SS0 7HZ on 3 October 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
21 Jan 2011 | CH01 | Director's details changed for Rodney Victor Beaseley on 21 December 2010 | |
21 Jan 2011 | CH03 | Secretary's details changed for Rodney Victor Beaseley on 21 December 2010 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 |