PLUMB FACTORY STOCKPORT LTD
Company Documents
Date | Description |
---|---|
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 |
25/06/2525 June 2025 | Change of details for Plumb Factory Limited as a person with significant control on 2025-06-25 |
25/06/2525 June 2025 | Change of details for Mr Adam Blackmore as a person with significant control on 2025-06-25 |
25/06/2525 June 2025 | Director's details changed for Mr Adam Blackmore on 2025-06-25 |
25/06/2525 June 2025 | Director's details changed for Mr John Gibbs on 2025-06-25 |
25/06/2525 June 2025 | Director's details changed for Mr Warren Gibbs on 2025-06-25 |
24/12/2424 December 2024 | Registration of charge 111049020004, created on 2024-12-20 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/03/2415 March 2024 | Satisfaction of charge 111049020001 in full |
15/03/2415 March 2024 | Satisfaction of charge 111049020002 in full |
02/01/242 January 2024 | Director's details changed for Mr John Gibbs on 2024-01-02 |
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 |
02/01/242 January 2024 | Director's details changed for Mr Adam Blackmore on 2024-01-02 |
02/01/242 January 2024 | Director's details changed for Mr Warren Gibbs on 2024-01-02 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-10 with no updates |
02/01/242 January 2024 | Change of details for Mr Adam Blackmore as a person with significant control on 2024-01-02 |
02/01/242 January 2024 | Change of details for Plumb Factory Limited as a person with significant control on 2024-01-02 |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-04-30 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
24/10/2224 October 2022 | Registration of charge 111049020003, created on 2022-10-19 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/02/228 February 2022 | Registration of charge 111049020002, created on 2022-02-02 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-10 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/02/2118 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
11/09/1911 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/03/1918 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLUMB FACTORY LIMITED |
18/03/1918 March 2019 | DIRECTOR APPOINTED MR JOHN GIBBS |
18/03/1918 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BLACKMORE |
18/03/1918 March 2019 | DIRECTOR APPOINTED MR ADAM BLACKMORE |
18/03/1918 March 2019 | CESSATION OF WARREN GIBBS AS A PSC |
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 |
01/03/191 March 2019 | ADOPT ARTICLES 18/02/2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
11/12/1811 December 2018 | CURREXT FROM 31/12/2018 TO 30/04/2019 |
30/01/1830 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111049020001 |
11/12/1711 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PLUMB FACTORY STOCKPORT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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