GOODPLUMBING.CO.UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 12/08/2512 August 2025 | Confirmation statement made on 2025-08-09 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 23/10/2423 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 09/08/249 August 2024 | Confirmation statement made on 2024-08-09 with updates |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 21/07/2321 July 2023 | Total exemption full accounts made up to 2023-01-31 |
| 10/02/2310 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 05/11/215 November 2021 | Amended total exemption full accounts made up to 2021-01-31 |
| 18/10/2118 October 2021 | Micro company accounts made up to 2021-01-31 |
| 18/10/2118 October 2021 | Registered office address changed from 123 Harvey Drive Chestfield Whitstable CT5 3QY United Kingdom to 34B Simmonds Road Canterbury Kent CT1 3RA on 2021-10-18 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
| 11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 167A JOHN WILSON BUSINESS PARK WHITSTABLE CT5 3RA ENGLAND |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 24 CHERRY GARDENS HERNE BAY KENT CT6 5QZ ENGLAND |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 17/06/1617 June 2016 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 3 PRESTON PARADE SEASALTER WHITSTABLE KENT CT5 4AA ENGLAND |
| 03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 16 MILL LANE HERNE BAY KENT CT6 7ED |
| 11/02/1611 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 16/03/1516 March 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 28/02/1428 February 2014 | SECRETARY APPOINTED MS RACHELLE BROWN |
| 29/01/1429 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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