Advanced company searchLink opens in new window

FORTUNE BRANDS GLOBAL PLUMBING GROUP I UK CO. LIMITED

Company number 11000257

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)
10 Jul 2024 AA Full accounts made up to 31 December 2022
09 May 2024 AP01 Appointment of Esyllt John-Featherby as a director on 30 April 2024
22 Apr 2024 AD01 Registered office address changed from Unit B Hortonwood 37 Telford TF1 7XT England to Fortune Brands Innovation Building 2 Pioneer Way Wolverhampton West Midlands WV9 5FH on 22 April 2024
21 Mar 2024 TM01 Termination of appointment of Brittany Kathryn Crawford as a director on 8 March 2024
15 Jan 2024 AP01 Appointment of Mr James David Platt as a director on 13 December 2023
15 Jan 2024 TM01 Termination of appointment of Steven James Geary as a director on 13 December 2023
11 Dec 2023 AP01 Appointment of Mr Todd Richard Teter as a director on 30 November 2023
11 Dec 2023 AP01 Appointment of Ms Brittany Kathryn Crawford as a director on 30 November 2023
11 Dec 2023 TM01 Termination of appointment of Ashley Elizabeth George as a director on 30 November 2023
07 Dec 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
07 Dec 2023 PSC05 Change of details for Fortune Brands Home & Security, Inc as a person with significant control on 15 December 2022
18 Jan 2023 TM01 Termination of appointment of Ian Ross Walker as a director on 28 November 2022
22 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Dec 2022 CS01 Confirmation statement made on 1 November 2022 with updates
18 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 340,002
19 Apr 2022 AA Accounts for a dormant company made up to 31 December 2020
19 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
01 Nov 2021 AD01 Registered office address changed from Band Hatton Button Earlsdon Park 53-55 Butts Road Coventry West Midlands CV1 3BH United Kingdom to Unit B Hortonwood 37 Telford TF1 7XT on 1 November 2021
01 Nov 2021 AP01 Appointment of Ashley Elizabeth George as a director on 8 October 2021
01 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2021 AA Full accounts made up to 31 December 2019
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates