PLUMBCAST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/07/2514 July 2025 | Confirmation statement made on 2025-07-13 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 14/07/2314 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 27/09/2227 September 2022 | Change of details for Mr Richard Wilde as a person with significant control on 2022-09-26 |
| 26/09/2226 September 2022 | Director's details changed for Richard James Clifford Wilde on 2022-09-26 |
| 26/09/2226 September 2022 | Registered office address changed from 'Hilltop', Woodcock Road Hoyland Barnsley S74 9AY to 16 Hillside Drive Hoyland Barnsley South Yorkshire S74 9LF on 2022-09-26 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/07/1618 July 2016 | SAIL ADDRESS CHANGED FROM: HILLTOP WOODCOCK ROAD HOYLAND BARNSLEY SOUTH YORKSHIRE S74 9AY UNITED KINGDOM |
| 15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/07/1517 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/07/1430 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/07/1318 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/07/1225 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 30/08/1130 August 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/07/1019 July 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
| 19/07/1019 July 2010 | SAIL ADDRESS CREATED |
| 19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES CLIFFORD WILDE / 01/10/2009 |
| 19/07/1019 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/07/0915 July 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
| 19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 07/08/087 August 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
| 18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 06/08/076 August 2007 | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
| 16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 16/01/0716 January 2007 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 |
| 28/12/0628 December 2006 | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS |
| 13/07/0513 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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