PLUMBCO (MIDLANDS) LIMITED

01823330
UNITS 1 AND 2 MIDLAND BUSINESS UNITS FINEDON ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4AD

Documents

Documents
Date Category Description Pages
01 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2024 accounts Annual Accounts 28 Buy now
22 Jan 2024 mortgage Registration of a charge 14 Buy now
09 Oct 2023 mortgage Registration of a charge 36 Buy now
06 Oct 2023 officers Termination of appointment of secretary (Nina Goodey) 1 Buy now
06 Oct 2023 officers Termination of appointment of director (Karl Michael Howell) 1 Buy now
06 Oct 2023 officers Termination of appointment of director (Andrew Goodey) 1 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2023 accounts Annual Accounts 27 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jun 2022 accounts Annual Accounts 28 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 29 Buy now
24 May 2021 officers Termination of appointment of director (Nina Goodey) 1 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 12 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2019 accounts Annual Accounts 13 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2018 accounts Annual Accounts 13 Buy now
05 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2018 officers Change of particulars for director (Mrs Nina Goodey) 2 Buy now
05 Jun 2018 officers Change of particulars for director (Mr Andrew Goodey) 2 Buy now
05 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2018 officers Appointment of director (Mr Liam Timothy Coombs) 2 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 accounts Annual Accounts 10 Buy now
03 Apr 2017 officers Appointment of director (Miss Karen May Cheatley) 2 Buy now
04 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Aug 2016 accounts Annual Accounts 5 Buy now
25 Nov 2015 annual-return Annual Return 5 Buy now
20 Sep 2015 accounts Annual Accounts 4 Buy now
31 Mar 2015 mortgage Registration of a charge 18 Buy now
10 Dec 2014 mortgage Registration of a charge 13 Buy now
25 Nov 2014 annual-return Annual Return 5 Buy now
29 Jun 2014 annual-return Annual Return 5 Buy now
06 Apr 2014 accounts Annual Accounts 4 Buy now
01 Jul 2013 annual-return Annual Return 5 Buy now
22 May 2013 accounts Annual Accounts 6 Buy now
03 Jul 2012 annual-return Annual Return 5 Buy now
14 Mar 2012 accounts Annual Accounts 6 Buy now
11 Jul 2011 annual-return Annual Return 5 Buy now
11 Jul 2011 officers Change of particulars for director (Mrs Nina Goodey) 2 Buy now
11 Jul 2011 officers Change of particulars for director (Karl Howell) 2 Buy now
11 Jul 2011 officers Change of particulars for director (Mr Andrew Goodey) 2 Buy now
11 Jul 2011 officers Change of particulars for secretary (Mrs Nina Goodey) 1 Buy now
02 Jun 2011 accounts Annual Accounts 6 Buy now
07 Jul 2010 annual-return Annual Return 6 Buy now
18 Mar 2010 accounts Annual Accounts 8 Buy now
03 Jul 2009 annual-return Return made up to 29/06/09; full list of members 4 Buy now
16 Mar 2009 accounts Annual Accounts 8 Buy now
24 Oct 2008 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
10 Jul 2008 annual-return Return made up to 29/06/08; full list of members 4 Buy now
14 Jan 2008 accounts Annual Accounts 9 Buy now
06 Jul 2007 annual-return Return made up to 29/06/07; full list of members 3 Buy now
14 Mar 2007 accounts Annual Accounts 8 Buy now
07 Jul 2006 annual-return Return made up to 29/06/06; full list of members 3 Buy now
07 Jul 2006 address Location of register of members (non legible) 1 Buy now
25 Jan 2006 accounts Annual Accounts 8 Buy now
04 Jul 2005 annual-return Return made up to 29/06/05; full list of members 3 Buy now
18 Apr 2005 accounts Annual Accounts 7 Buy now
14 Jul 2004 annual-return Return made up to 29/06/04; full list of members 7 Buy now
26 May 2004 resolution Resolution 1 Buy now
26 May 2004 capital Statement of rights variation attached to shares 2 Buy now
26 May 2004 officers New director appointed 1 Buy now
16 Mar 2004 accounts Annual Accounts 9 Buy now
11 Feb 2004 address Location of register of members 1 Buy now
02 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
12 Aug 2003 annual-return Return made up to 29/06/03; full list of members 9 Buy now
15 Jun 2003 officers Director resigned 1 Buy now
15 Jun 2003 officers Director resigned 1 Buy now
29 Jan 2003 accounts Annual Accounts 9 Buy now
30 Jul 2002 annual-return Return made up to 29/06/02; full list of members 8 Buy now
25 Jan 2002 accounts Annual Accounts 8 Buy now
03 Oct 2001 officers Secretary resigned 1 Buy now
03 Oct 2001 officers New secretary appointed;new director appointed 2 Buy now
03 Oct 2001 officers New director appointed 2 Buy now
31 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2001 annual-return Return made up to 29/06/01; full list of members 6 Buy now
16 Jan 2001 accounts Annual Accounts 18 Buy now
27 Jul 2000 annual-return Return made up to 29/06/00; full list of members 6 Buy now
23 Mar 2000 accounts Annual Accounts 8 Buy now
02 Jul 1999 annual-return Return made up to 29/06/99; no change of members 4 Buy now
15 Jan 1999 accounts Annual Accounts 8 Buy now
16 Oct 1998 address Registered office changed on 16/10/98 from: unit 21 meadow close ise valley industrial estate wellingborough northamptonshire NN8 4BH 1 Buy now
30 Jul 1998 annual-return Return made up to 29/06/98; full list of members 6 Buy now
29 May 1998 accounts Annual Accounts 7 Buy now
06 Oct 1997 officers Secretary resigned;director resigned 1 Buy now
06 Oct 1997 officers New secretary appointed;new director appointed 2 Buy now
06 Oct 1997 address Registered office changed on 06/10/97 from: ise valley park, finedon road, wellingborough, northants.NN8 4BH 1 Buy now
18 Aug 1997 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jul 1997 annual-return Return made up to 29/06/97; full list of members 6 Buy now
26 Jun 1997 capital Ad 23/05/97--------- £ si 49800@1=49800 £ ic 200/50000 2 Buy now
13 Feb 1997 accounts Accounting reference date extended from 31/03/97 to 30/09/97 1 Buy now
09 Dec 1996 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now