PLUMB FACTORY BOLTON LTD

Company Documents

DateDescription
14/08/2514 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

25/06/2525 June 2025 Change of details for Plumb Factory Ltd as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 Change of details for Simon Tubbs as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 2025-06-25

View Document

25/06/2525 June 2025 Director's details changed for Simon Tubbs on 2025-06-25

View Document

25/06/2525 June 2025 Director's details changed for Mr Warren Gibbs on 2025-06-25

View Document

25/06/2525 June 2025 Director's details changed for Mr John Gibbs on 2025-06-25

View Document

24/12/2424 December 2024 Registration of charge 103012470004, created on 2024-12-20

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Satisfaction of charge 103012470002 in full

View Document

15/03/2415 March 2024 Satisfaction of charge 103012470001 in full

View Document

02/01/242 January 2024 Change of details for Plumb Factory Ltd as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Registered office address changed from 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr John Gibbs on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Warren Gibbs on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Simon Tubbs on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Simon Tubbs as a person with significant control on 2024-01-02

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Registration of charge 103012470003, created on 2022-10-19

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Registration of charge 103012470002, created on 2022-02-15

View Document

08/02/228 February 2022 Registration of charge 103012470001, created on 2022-02-02

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/02/2118 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/12/1813 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

14/05/1814 May 2018 ADOPT ARTICLES 26/04/2018

View Document

14/05/1814 May 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / PLUMB FACTORY LTD / 26/04/2018

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TUBBS

View Document

08/05/188 May 2018 26/04/18 STATEMENT OF CAPITAL GBP 396

View Document

03/05/183 May 2018 DIRECTOR APPOINTED SIMON TUBBS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLUMB FACTORY LTD

View Document

28/02/1828 February 2018 CESSATION OF PLUMB FACTORY HOLDINGS LTD AS A PSC

View Document

27/02/1827 February 2018 ADOPT ARTICLES 19/02/2018

View Document

02/11/172 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/03/178 March 2017 CURRSHO FROM 31/07/2017 TO 30/04/2017

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

03/08/163 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 264

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR JOHN GIBBS

View Document

28/07/1628 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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