Advanced company searchLink opens in new window

PROFESSIONAL PLUMBING SUPPLIES LIMITED

Company number 07590670

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Feb 2018 PSC01 Notification of David George Bartholomew as a person with significant control on 6 April 2016
17 Feb 2018 PSC01 Notification of John Charles Maynard as a person with significant control on 6 November 2017
12 Feb 2018 PSC04 Change of details for Mr Keith Charles Johnson as a person with significant control on 10 May 2017
16 Aug 2017 MR01 Registration of charge 075906700002, created on 16 August 2017
12 Apr 2017 TM01 Termination of appointment of David George Bartholomew as a director on 14 February 2017
12 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
12 Oct 2016 AA Total exemption full accounts made up to 31 May 2016
11 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 9
21 Dec 2015 AA Total exemption full accounts made up to 31 May 2015
13 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 9
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 9
14 Jan 2014 AD01 Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 14 January 2014
21 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
18 Sep 2012 AP01 Appointment of Mr David Bartholomew as a director
18 Sep 2012 AP01 Appointment of Steven Robert Smith as a director
24 May 2012 SH01 Statement of capital following an allotment of shares on 18 May 2012
  • GBP 9
10 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
11 Apr 2012 AA01 Current accounting period extended from 30 April 2012 to 31 May 2012
11 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Apr 2011 NEWINC Incorporation