Advanced company searchLink opens in new window

ACTIVE PLUMBING SUPPLIES (TROWBRIDGE) LIMITED

Company number 08820228

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/02/2023.
22 Jun 2022 MA Memorandum and Articles of Association
22 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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