PIMLICO PLUMBERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewFull accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Director's details changed for Heather Robertson on 2024-12-19

View Document

17/12/2417 December 2024 Appointment of Heather Robertson as a director on 2024-12-09

View Document

17/12/2417 December 2024 Appointment of Michael Davis as a director on 2024-12-09

View Document

17/12/2417 December 2024 Termination of appointment of Jon Gavin Shell as a director on 2024-12-09

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

27/09/2327 September 2023 Termination of appointment of Michael Bruce Bidwell as a director on 2023-09-08

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Termination of appointment of Jeffrey Scott Meyers as a director on 2023-04-12

View Document

17/04/2317 April 2023 Appointment of Mr Philip James Carr as a director on 2023-04-12

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Director's details changed for Mr Jon Gavin Shell on 2022-09-30

View Document

28/02/2228 February 2022 Appointment of Mr Jeffrey Scott Meyers as a director on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from Pimlico House 1 Sail Street London SE11 6NQ to Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley Northamptonshire NN13 7EL on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Pimlico Holdco Limited as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Scott Charles Mullins as a director on 2022-02-15

View Document

05/02/225 February 2022 Director's details changed for Mr Jon Gavin Shell on 2022-02-04

View Document

04/02/224 February 2022 Change of details for Pimlico Holdco Limited as a person with significant control on 2016-04-06

View Document

04/02/224 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

08/10/218 October 2021 Termination of appointment of Sidney Charles Mullins as a director on 2021-09-20

View Document

05/10/215 October 2021 Full accounts made up to 2021-05-31

View Document

29/09/2129 September 2021 Appointment of Mr Grayson Charles Brown as a director on 2021-09-20

View Document

27/09/2127 September 2021 Appointment of Mr Jon Gavin Shell as a director on 2021-09-20

View Document

27/09/2127 September 2021 Appointment of Mr Michael Bruce Bidwell as a director on 2021-09-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY MULLINS / 25/02/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY MULLINS / 14/01/2019

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHARLES MULLINS / 06/04/2018

View Document

27/02/1827 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MULLINS / 26/02/2018

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020127150004

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY MULLINS / 23/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY MULLINS / 07/11/2016

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR SCOTT MULLINS

View Document

07/03/167 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY MULLINS / 29/01/2016

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 AUDITOR'S RESIGNATION

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY LYNDA MULLINS

View Document

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

16/02/1516 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MULLINS / 27/01/2015

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT MULLINS

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MULLINS / 08/01/2014

View Document

15/04/1415 April 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR SCOTT MULLINS

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/03/102 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

23/02/1023 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MULLINS / 22/02/2010

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 163 EAST LANE WEMBLEY MIDDLESEX HA9 7PE

View Document

02/04/092 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 1 SAIL STREET LAMBETH LONDON SE11 6NQ

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MULLINS / 03/03/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

02/04/072 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 34 ARLINGTON ROAD LONDON NW1 7HU

View Document

29/12/0429 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP

View Document

11/05/0411 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0128 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0128 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 NC INC ALREADY ADJUSTED 13/01/00

View Document

28/02/0028 February 2000 £ NC 25000/34000 13/01/00

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: C/O BARSHAM,BRADFORD,& HAMILTON CHARTERED ACCOUNTANTS 1 LINCOLN'S INN FIELDS LONDON, WC2A 3AA

View Document

26/04/9226 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/05/9024 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/11/89

View Document

03/01/903 January 1990 RE ALLOT OF SHARES 11/12/89

View Document

22/09/8922 September 1989 REGISTERED OFFICE CHANGED ON 22/09/89 FROM: 17 THE MARKET GREENWICH LONDON

View Document

13/06/8913 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/11/8815 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 REGISTERED OFFICE CHANGED ON 11/06/87 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

11/06/8711 June 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/8622 April 1986 CERTIFICATE OF INCORPORATION

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