THE PLUMBING DISTRIBUTION COMPANY LTD

05908266
SUITE 3 PARK VIEW WEST HANNINGFIELD ROAD GREAT BADDOW CHELMSFORD CM2 7SY

Documents

Documents
Date Category Description Pages
23 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 May 2024 accounts Annual Accounts 6 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 officers Appointment of director (Mr Lee Millner) 2 Buy now
31 May 2023 accounts Annual Accounts 6 Buy now
20 Apr 2023 mortgage Registration of a charge 40 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 accounts Annual Accounts 8 Buy now
19 Mar 2021 accounts Annual Accounts 8 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 accounts Annual Accounts 7 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 officers Change of particulars for director (Mrs Martine Beaseley) 2 Buy now
09 Oct 2019 officers Change of particulars for director (Mr David Beaseley) 2 Buy now
28 May 2019 accounts Annual Accounts 8 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jan 2018 officers Change of particulars for director (Mr David Beaseley) 2 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2018 accounts Annual Accounts 8 Buy now
24 Mar 2017 accounts Annual Accounts 6 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Feb 2016 accounts Annual Accounts 4 Buy now
02 Feb 2016 officers Appointment of director (Mrs Martine Beaseley) 2 Buy now
02 Feb 2016 officers Appointment of secretary (Mrs Martine Beaseley) 2 Buy now
02 Feb 2016 officers Termination of appointment of secretary (Rodney Victor Beaseley) 1 Buy now
16 Jan 2016 annual-return Annual Return 5 Buy now
16 Jan 2016 capital Return of Allotment of shares 4 Buy now
18 Jun 2015 annual-return Annual Return 6 Buy now
30 May 2015 accounts Annual Accounts 7 Buy now
20 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2014 annual-return Annual Return 6 Buy now
29 Apr 2014 accounts Annual Accounts 7 Buy now
20 Jun 2013 annual-return Annual Return 6 Buy now
18 Mar 2013 accounts Annual Accounts 10 Buy now
24 Jan 2013 officers Change of particulars for director (David Beaseley) 3 Buy now
04 Oct 2012 officers Termination of appointment of director (Rodney Beaseley) 1 Buy now
21 Aug 2012 annual-return Annual Return 7 Buy now
29 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2012 mortgage Particulars of a mortgage or charge 6 Buy now
18 Apr 2012 accounts Annual Accounts 7 Buy now
03 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Sep 2011 annual-return Annual Return 7 Buy now
21 Jan 2011 officers Change of particulars for director (Rodney Victor Beaseley) 2 Buy now
21 Jan 2011 officers Change of particulars for secretary (Rodney Victor Beaseley) 2 Buy now
30 Nov 2010 accounts Annual Accounts 7 Buy now
15 Oct 2010 officers Change of particulars for director (David Beaseley) 2 Buy now
21 Sep 2010 annual-return Annual Return 7 Buy now
21 Sep 2010 officers Change of particulars for director (David Beaseley) 2 Buy now
20 Sep 2010 officers Change of particulars for director (Rodney Victor Beaseley) 2 Buy now
26 Jan 2010 officers Change of particulars for director (David Beaseley) 2 Buy now
12 Nov 2009 accounts Annual Accounts 8 Buy now
11 Sep 2009 annual-return Return made up to 16/08/09; full list of members 5 Buy now
22 Apr 2009 accounts Annual Accounts 7 Buy now
17 Oct 2008 officers Director's change of particulars / david beaseley / 30/08/2008 1 Buy now
15 Oct 2008 annual-return Return made up to 16/08/08; full list of members 5 Buy now
19 Dec 2007 annual-return Return made up to 16/08/07; full list of members 10 Buy now
13 Dec 2007 accounts Annual Accounts 6 Buy now
11 Dec 2007 officers Director's particulars changed 1 Buy now
05 Nov 2007 address Registered office changed on 05/11/07 from: 1 swinborne court, burnt mills industrial estate, swinbourne road basildon, essex SS13 1QA 1 Buy now
01 Mar 2007 capital Ad 01/01/07--------- £ si 100@1=100 £ ic 400/500 2 Buy now
01 Mar 2007 capital Ad 01/01/07--------- £ si 100@1=100 £ ic 300/400 2 Buy now
01 Mar 2007 capital Ad 01/01/07--------- £ si 100@1=100 £ ic 200/300 2 Buy now
01 Mar 2007 capital Ad 01/01/07--------- £ si 100@1=100 £ ic 100/200 2 Buy now
14 Nov 2006 address Registered office changed on 14/11/06 from: hamlet house, 366/368 london, road, westcliff on sea, essex, SS0 7HZ 1 Buy now
04 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Sep 2006 officers Secretary resigned 1 Buy now
18 Sep 2006 officers Director resigned 1 Buy now
18 Sep 2006 capital Ad 16/08/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Sep 2006 officers New director appointed 3 Buy now
18 Sep 2006 officers New secretary appointed;new director appointed 3 Buy now
16 Aug 2006 incorporation Incorporation Company 16 Buy now