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)
27 May 2021 MR04 Satisfaction of charge 088202280001 in full
30 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
19 Nov 2019 CH01 Director's details changed for Mrs Gillian Bennett on 18 November 2019
24 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
19 Jun 2018 MR01 Registration of charge 088202280002, created on 18 June 2018
31 May 2018 AA Total exemption full accounts made up to 31 December 2017
20 Dec 2017 PSC01 Notification of Gillian Satterly as a person with significant control on 31 March 2017
20 Dec 2017 PSC01 Notification of Anthony Hibbard as a person with significant control on 31 March 2017
20 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
29 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
10 Apr 2017 TM01 Termination of appointment of Jonathan Paul Burtenshaw as a director on 31 March 2017
22 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
18 Jan 2016 SH08 Change of share class name or designation
18 Jan 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
02 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 June 2014
  • GBP 6
24 Jun 2014 AP01 Appointment of Mr Martyn Andrew Johnson as a director
27 Mar 2014 MR01 Registration of charge 088202280001