DIGITAL PLUMBERS.COM LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

17/04/2317 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

03/07/213 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

14/12/1814 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S M CONTRACTS LTD

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/06/1630 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

09/07/159 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/07/142 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/06/1311 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER MOORE / 01/07/2012

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARGETSON SMITH / 10/06/2013

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HOWARD COURTENAY / 10/06/2013

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID MARGETSON SMITH / 10/06/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/06/1222 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HOWARD COURTENAY / 08/06/2010

View Document

05/07/105 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED ROBIN HOWARD COURTENAY

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/01/088 January 2008 NC INC ALREADY ADJUSTED 15/06/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 £ NC 1000/500000 15/06

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/04/0717 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

06/10/066 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0612 September 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company