ACTIVE PLUMBING SUPPLIES (TROWBRIDGE) LIMITED
Company number 08820228
- Company Overview for ACTIVE PLUMBING SUPPLIES (TROWBRIDGE) LIMITED (08820228)
- Filing history for ACTIVE PLUMBING SUPPLIES (TROWBRIDGE) LIMITED (08820228)
- People for ACTIVE PLUMBING SUPPLIES (TROWBRIDGE) LIMITED (08820228)
- Charges for ACTIVE PLUMBING SUPPLIES (TROWBRIDGE) LIMITED (08820228)
- Registers for ACTIVE PLUMBING SUPPLIES (TROWBRIDGE) LIMITED (08820228)
- More for ACTIVE PLUMBING SUPPLIES (TROWBRIDGE) LIMITED (08820228)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
30 Oct 2024 | AD01 | Registered office address changed from 1st Floor the Syms Building Bumpers Way Bumpers Farm Chippenham SN14 6LH to Unit 10 Beuttell Way Malmesbury SN16 9JU on 30 October 2024 | |
09 Oct 2024 | AD03 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter Devon EX1 1NT | |
27 Sep 2024 | AD02 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter Devon EX1 1NT | |
21 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
21 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
21 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
14 Aug 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
14 Aug 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
14 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
14 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
28 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 19 December 2022 | |
03 Jan 2023 | CS01 |
19/12/22 Statement of Capital gbp 10.00
|
|
22 Jun 2022 | MA | Memorandum and Articles of Association | |
22 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2022 | SH08 | Change of share class name or designation | |
17 Jun 2022 | CH01 | Director's details changed for Mrs Gillian Bennett on 10 June 2022 | |
17 Jun 2022 | PSC07 | Cessation of Martyn Andrew Johnson as a person with significant control on 10 June 2022 | |
17 Jun 2022 | PSC07 | Cessation of Gillian Satterly as a person with significant control on 10 June 2022 | |
17 Jun 2022 | PSC02 | Notification of Active Plumbing Supplies Holdings Limited as a person with significant control on 10 June 2022 | |
17 Jun 2022 | PSC07 | Cessation of Anthony David Hibbard as a person with significant control on 10 June 2022 | |
10 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates |