PROFESSIONAL PLUMBING SUPPLIES LIMITED
Company number 07590670
- Company Overview for PROFESSIONAL PLUMBING SUPPLIES LIMITED (07590670)
- Filing history for PROFESSIONAL PLUMBING SUPPLIES LIMITED (07590670)
- People for PROFESSIONAL PLUMBING SUPPLIES LIMITED (07590670)
- Charges for PROFESSIONAL PLUMBING SUPPLIES LIMITED (07590670)
- Insolvency for PROFESSIONAL PLUMBING SUPPLIES LIMITED (07590670)
- More for PROFESSIONAL PLUMBING SUPPLIES LIMITED (07590670)
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
|
|
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
|
|
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
|
|
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
|
|
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 |