PLUMB FACTORY STOCKPORT LTD

Company Documents

DateDescription
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 Change of details for Plumb Factory Limited as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 Change of details for Mr Adam Blackmore as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 Director's details changed for Mr Adam Blackmore 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

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

View Document

24/12/2424 December 2024 Registration of charge 111049020004, created on 2024-12-20

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-04-30

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 111049020001 in full

View Document

15/03/2415 March 2024 Satisfaction of charge 111049020002 in full

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 Registered office address changed from Regency House 45-53 Chorley New Road Bolton Lancashire 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 Adam Blackmore 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 Confirmation statement made on 2023-12-10 with no updates

View Document

02/01/242 January 2024 Change of details for Mr Adam Blackmore as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Plumb Factory Limited 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

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

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

24/10/2224 October 2022 Registration of charge 111049020003, created on 2022-10-19

View Document

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

View Accounts

08/02/228 February 2022 Registration of charge 111049020002, created on 2022-02-02

View Document

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

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-10 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

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

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

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

11/09/1911 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLUMB FACTORY LIMITED

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR JOHN GIBBS

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BLACKMORE

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR ADAM BLACKMORE

View Document

18/03/1918 March 2019 CESSATION OF WARREN GIBBS AS A PSC

View Document

01/03/191 March 2019 COMPANY HEREBY WAIVE AND DISPPLY AN PROVISIONS OF ARTICLE 48 OF THE ARTICLES OF ASSOCIATION OF THE COMPANY OF THE COMPANY IN RELATION TO THE TRANSFER OF SHARES 18/02/2019

View Document

01/03/191 March 2019 ADOPT ARTICLES 18/02/2019

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

11/12/1811 December 2018 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111049020001

View Document

11/12/1711 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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