- Company Overview for PLUMBSAFE (UK) LIMITED (06874773)
- Filing history for PLUMBSAFE (UK) LIMITED (06874773)
- People for PLUMBSAFE (UK) LIMITED (06874773)
- More for PLUMBSAFE (UK) LIMITED (06874773)
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) |
---|---|---|---|
11 Apr 2013 | TM01 | Termination of appointment of Martin Biron as a director | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Jan 2013 | AD01 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 28 January 2013 | |
09 May 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
09 May 2012 | CH01 | Director's details changed for Mr Ian Daniel Welka on 9 May 2012 | |
09 May 2012 | CH01 | Director's details changed for Mrs Alexandra Jocelyn Welka on 9 May 2012 | |
09 May 2012 | CH01 | Director's details changed for Rastislav Grega on 9 May 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Nov 2011 | TM01 | Termination of appointment of Grant Sydney as a director | |
10 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
14 Jan 2010 | AP01 | Appointment of Martin Joseph Biron as a director | |
24 Nov 2009 | AP01 | Appointment of Grant Sydney as a director | |
18 Nov 2009 | TM01 | Termination of appointment of Abrar Ahmed as a director | |
18 Nov 2009 | AP01 | Appointment of Jonathan Mark David Brandon as a director | |
06 Jul 2009 | 288a | Director appointed abrar ahmed | |
06 Jul 2009 | 288a | Director appointed rastislav grega | |
09 Apr 2009 | NEWINC | Incorporation |