PLUMB STUFF LTD

Company Documents

DateDescription
12/05/2512 May 2025 Resolutions

View Document

09/05/259 May 2025 Registered office address changed from Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2025-05-09

View Document

26/04/2526 April 2025 Registered office address changed from Unit 20, Agecroft Enterprise Park Shearer Way Swinton Manchester M27 8WA England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2025-04-26

View Document

26/04/2526 April 2025 Appointment of a voluntary liquidator

View Document

26/04/2526 April 2025 Statement of affairs

View Document

12/10/2412 October 2024 Registered office address changed from Unit 2 125 Swinton Hall Road Swinton Manchester M27 4AU England to Unit 20, Agecroft Enterprise Park Shearer Way Swinton Manchester M27 8WA on 2024-10-12

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

07/08/217 August 2021 Director's details changed for Mr Robert Duczenko on 2021-08-07

View Document

07/08/217 August 2021 Director's details changed for Mrs Soraya Duczenko on 2021-08-07

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

27/04/2027 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SORAYA DUCZENKO / 02/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SORAYA DUCZENKO / 02/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DUCZENKO / 02/08/2019

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT DUCZENKO / 02/08/2019

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MRS SORAYA DUCZENKO / 02/08/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

02/05/192 May 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/08/183 August 2018 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