(CONNOT) Notice of change of name
filed on: 24th, April 2023
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed active plumbing supplies (swindon) LIMITEDcertificate issued on 24/04/23
filed on: 24th, April 2023
| change of name
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, April 2023
| incorporation
|
Free Download
(20 pages)
|
(AD01) Change of registered address from Unit 14 Westmead Industrial Estate Westmead Swindon SN5 7YT on 2023/04/13 to 4 the Meadows Hook Swindon Wiltshire SN4 8EJ
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/02/11
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/02/11
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/11/06
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/02/11
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/11/06
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/11/06
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/11/06
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/11/06
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/11/08
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016/11/06
filed on: 19th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/06
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 18th, August 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2015/07/08
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/01.
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 12th, February 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 12th, February 2015
| capital
|
Free Download
(2 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2013/12/31
filed on: 3rd, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/06
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2013/12/04
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/06
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 8th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/04/27 from Unit 10 Malmesbury Business Park Beuttell Way Malmesbury Wiltshire SN16 9JU England
filed on: 27th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/04/25 from Unit 14 Wetmead Industrial Estate Swindon Wiltshire SN5 7YT United Kingdom
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/06
filed on: 4th, December 2012
| annual return
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 16th, August 2012
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/07/02 from Greenwood Williams 1St Floor, the Syms Building Bumpers Way Bumpers Farm Chippenham SN14 6LH United Kingdom
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 2nd, April 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2012/03/26.
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 23rd, February 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, January 2012
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/06
filed on: 11th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 16th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/11/06
filed on: 8th, November 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2010/02/17
filed on: 24th, March 2010
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2010/12/31. Originally it was 2010/11/30
filed on: 24th, March 2010
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, March 2010
| mortgage
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2009/11/26.
filed on: 26th, November 2009
| officers
|
Free Download
(3 pages)
|
(AP03) On 2009/11/16, company appointed a new person to the position of a secretary
filed on: 16th, November 2009
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2009/11/14
filed on: 14th, November 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2009/11/14
filed on: 14th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, November 2009
| incorporation
|
Free Download
(49 pages)
|