FAUCETS LIMITED

04680748
FAUCETS, LOWER MILL PONTYPOOL GWENT NP4 0RH

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2023 accounts Annual Accounts 21 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Feb 2023 mortgage Registration of a charge 15 Buy now
03 Oct 2022 accounts Annual Accounts 21 Buy now
04 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2022 incorporation Memorandum Articles 10 Buy now
06 Jul 2022 resolution Resolution 4 Buy now
05 Jul 2022 capital Notice of name or other designation of class of shares 2 Buy now
28 Jun 2022 officers Termination of appointment of director (Philip Henry Ling) 1 Buy now
28 Jun 2022 officers Termination of appointment of director (Harriet Jane Mott) 1 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2021 accounts Annual Accounts 23 Buy now
25 May 2021 officers Change of particulars for director (Mr Darren Mark Taylor) 2 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 mortgage Registration of a charge 23 Buy now
17 Apr 2020 accounts Annual Accounts 22 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2019 capital Notice of cancellation of shares 4 Buy now
24 Jun 2019 capital Return of purchase of own shares 3 Buy now
13 May 2019 accounts Annual Accounts 22 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2018 officers Appointment of director (Mrs Harriet Jane Mott) 2 Buy now
06 Jun 2018 resolution Resolution 15 Buy now
14 May 2018 accounts Annual Accounts 22 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2017 capital Notice of cancellation of shares 4 Buy now
26 Sep 2017 resolution Resolution 3 Buy now
26 Sep 2017 capital Return of purchase of own shares 3 Buy now
04 Sep 2017 officers Termination of appointment of director (Andrew Lawrence Shaw) 1 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2017 accounts Annual Accounts 19 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Nov 2016 capital Return of purchase of own shares 3 Buy now
14 Sep 2016 capital Notice of cancellation of shares 4 Buy now
25 Aug 2016 officers Appointment of secretary (Mr James Davy) 2 Buy now
25 Aug 2016 officers Termination of appointment of director (Donal Joseph Boyle) 1 Buy now
30 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2016 officers Termination of appointment of secretary (Darren Mark Taylor) 1 Buy now
13 Apr 2016 accounts Annual Accounts 19 Buy now
09 Mar 2016 annual-return Annual Return 7 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Apr 2015 accounts Annual Accounts 21 Buy now
04 Mar 2015 annual-return Annual Return 7 Buy now
04 Dec 2014 change-of-name Certificate Change Of Name Company 2 Buy now
04 Dec 2014 change-of-name Change Of Name Notice 2 Buy now
07 Jul 2014 officers Appointment of secretary (Mr Darren Mark Taylor) 2 Buy now
07 Jul 2014 officers Termination of appointment of secretary (Colin Harris) 1 Buy now
28 May 2014 accounts Annual Accounts 22 Buy now
11 Apr 2014 annual-return Annual Return 7 Buy now
07 Jun 2013 accounts Annual Accounts 22 Buy now
25 Mar 2013 annual-return Annual Return 7 Buy now
10 Nov 2012 mortgage Particulars of a mortgage or charge 6 Buy now
09 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Aug 2012 accounts Annual Accounts 22 Buy now
29 Jun 2012 officers Appointment of secretary (Mr Colin William Harris) 1 Buy now
29 Jun 2012 officers Termination of appointment of secretary (Darren Taylor) 1 Buy now
19 Apr 2012 capital Return of purchase of own shares 3 Buy now
23 Mar 2012 annual-return Annual Return 7 Buy now
12 Mar 2012 officers Appointment of secretary (Mr Darren Mark Taylor) 1 Buy now
03 Oct 2011 accounts Annual Accounts 21 Buy now
17 Mar 2011 officers Termination of appointment of director (Christopher Nash) 1 Buy now
17 Mar 2011 officers Termination of appointment of secretary (Christopher Nash) 1 Buy now
17 Mar 2011 annual-return Annual Return 9 Buy now
03 Oct 2010 accounts Annual Accounts 23 Buy now
05 Mar 2010 annual-return Annual Return 8 Buy now
05 Mar 2010 officers Change of particulars for director (Darren Mark Taylor) 2 Buy now
05 Mar 2010 officers Change of particulars for director (Andrew Lawrence Shaw) 2 Buy now
05 Mar 2010 officers Change of particulars for director (Christopher David Nash) 2 Buy now
05 Mar 2010 officers Change of particulars for director (Donal Joseph Boyle) 2 Buy now
08 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
30 Sep 2009 accounts Annual Accounts 23 Buy now
29 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
29 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
19 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
03 Mar 2009 annual-return Return made up to 27/02/09; full list of members 6 Buy now
11 Nov 2008 accounts Annual Accounts 23 Buy now
12 Mar 2008 annual-return Return made up to 27/02/08; full list of members 6 Buy now
12 Mar 2008 officers Director appointed andrew lawrence shaw 1 Buy now
12 Mar 2008 officers Director and secretary's change of particulars / christopher nash / 28/09/2007 1 Buy now
12 Oct 2007 accounts Annual Accounts 23 Buy now
05 Apr 2007 annual-return Return made up to 27/02/07; full list of members 4 Buy now
28 Feb 2007 resolution Resolution 15 Buy now
30 Jan 2007 address Registered office changed on 30/01/07 from: 2-5 court road industrial estate, cwmbran, gwent, NP44 3AS 1 Buy now
15 Nov 2006 officers Director resigned 1 Buy now
01 Nov 2006 accounts Annual Accounts 21 Buy now
19 Apr 2006 annual-return Return made up to 27/02/06; full list of members 4 Buy now
18 Apr 2006 officers Director's particulars changed 1 Buy now
18 Apr 2006 address Registered office changed on 18/04/06 from: 4 court road industrial estate, cwmbran, gwent, NP44 6UF 1 Buy now
09 Nov 2005 accounts Annual Accounts 19 Buy now
06 Apr 2005 officers Secretary resigned 1 Buy now
04 Apr 2005 annual-return Return made up to 27/02/05; full list of members 4 Buy now
18 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
06 Oct 2004 resolution Resolution 15 Buy now
17 Jun 2004 accounts Accounting reference date extended from 31/07/04 to 31/12/04 1 Buy now
11 Jun 2004 accounts Annual Accounts 4 Buy now