(CS01) Confirmation statement with updates 15th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 18th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th April 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 15th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 21st February 2022
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th May 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Column House London Road Shrewsbury Shropshire SY2 6NN on 19th May 2021 to 22 Vanguard Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TG
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th May 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st July 2019: 3.00 GBP
filed on: 1st, July 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 10th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 10th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 12th January 2017
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 10th July 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th July 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 10th July 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th July 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th July 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th July 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 12th July 2011 director's details were changed
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th July 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2010
filed on: 29th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 26th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 20th August 2009 with complete member list
filed on: 20th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed plumbing gear & bathrooms LIMITEDcertificate issued on 24/10/08
filed on: 23rd, October 2008
| change of name
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 13th August 2008 Secretary appointed
filed on: 13th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 13th August 2008 Director appointed
filed on: 13th, August 2008
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Election resolution
filed on: 31st, July 2008
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 31/07/2008 from, plumbing gear & bathrooms LIMITED minshull house, 67 wellington road north, stockport, cheshire, SK4 2LP, united kingdom
filed on: 31st, July 2008
| address
|
Free Download
(1 page)
|
(288b) On 31st July 2008 Appointment terminated director
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On 31st July 2008 Appointment terminated secretary
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, July 2008
| incorporation
|
Free Download
(18 pages)
|