PLUMB FRIENDLY LIMITED

07274415
ABACUS HOUSE 68A NORTH STREET ROMFORD RM1 1DA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 accounts Annual Accounts 12 Buy now
30 May 2023 accounts Annual Accounts 13 Buy now
25 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 13 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2022 officers Termination of appointment of director (Tracey Dobkin) 1 Buy now
30 Jul 2021 accounts Annual Accounts 13 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 accounts Annual Accounts 12 Buy now
11 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2019 accounts Annual Accounts 12 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 13 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Apr 2017 accounts Annual Accounts 4 Buy now
07 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
05 Sep 2016 annual-return Annual Return 6 Buy now
30 Mar 2016 accounts Annual Accounts 4 Buy now
03 Aug 2015 annual-return Annual Return 4 Buy now
30 Jan 2015 accounts Annual Accounts 5 Buy now
13 Aug 2014 annual-return Annual Return 4 Buy now
28 Mar 2014 accounts Annual Accounts 4 Buy now
22 Jul 2013 annual-return Annual Return 4 Buy now
22 Oct 2012 accounts Annual Accounts 13 Buy now
15 Jun 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 accounts Annual Accounts 15 Buy now
01 Jul 2011 annual-return Annual Return 5 Buy now
01 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2010 officers Appointment of director (Paul Roy Newman) 3 Buy now
10 Jun 2010 officers Appointment of director (Tracey Dobkin) 3 Buy now
04 Jun 2010 officers Termination of appointment of secretary (Sameday Company Services Ltd) 1 Buy now
04 Jun 2010 officers Termination of appointment of director (John Wildman) 1 Buy now
04 Jun 2010 incorporation Incorporation Company 50 Buy now